Search icon

TORLON, LLC - Florida Company Profile

Company Details

Entity Name: TORLON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORLON, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Dec 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000151370
FEI/EIN Number 46-1498701

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5315 SW 28th PLACE, CAPE CORAL, FL, 33914, US
Mail Address: 5315 SW 28th PLACE, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGRAVE PENELOPE G Manager 5315 SW 28th PLACE, CAPE CORAL, FL, 33914
LAGRAVE PETER E Manager 5315 SW 28th PLACE, CAPE CORAL, FL, 33914
LAGRAVE PENELOPE G Agent 5315 SW 28th PLACE, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2019-10-17 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 LAGRAVE, PENELOPE GILLIAN -
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 5315 SW 28th PLACE, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-01-27 5315 SW 28th PLACE, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 5315 SW 28th PLACE, CAPE CORAL, FL 33914 -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-24
LC Amendment 2019-10-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State