Entity Name: | TORHS 2HOT4ICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORHS 2HOT4ICE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Nov 2012 (12 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 15 Jan 2025 (3 months ago) |
Document Number: | L12000142996 |
FEI/EIN Number |
80-0866081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2601 E State Highway 121, Ste 210, Lewisville, TX, 75056, US |
Mail Address: | 2601 E State Highway 121, Ste 210, Lewisville, TX, 75056, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
2HOT4ICE, INC. | Managing Member | - |
DUSS JOHN S | Agent | C/O DUSS KENNEY, SAFER, HAMPTON & JOOS, PA, JACKSONVILLE, FL, 32216 |
TORHS, INC. | Managing Member | 11133 LINDBERGH BUSINESS COURT, ST. LOUIS, MO, 63123 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-15 | 2601 E. STATE HIGHWAY 121, SUITE 210, LEWISVILLE, TX 75056 | - |
CHANGE OF MAILING ADDRESS | 2025-01-15 | 2601 E. STATE HIGHWAY 121, SUITE 210, LEWISVILLE, TX 75056 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-15 | DUSS, KENNEY, SAFER, HAMPTON & JOOS, P.A. | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 4348 SOUTHPOINT BOULEVARD, SUITE 101, JACKSONVILLE, FL 32216 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-04-26 | 2601 E State Highway 121, Ste 210, Lewisville, TX 75056 | - |
CHANGE OF MAILING ADDRESS | 2024-04-26 | 2601 E State Highway 121, Ste 210, Lewisville, TX 75056 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-03-04 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State