Search icon

TORHS 2HOT4ICE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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