Entity Name: | FOURSTAR/TORNIK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOURSTAR/TORNIK 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: |
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: | 14 Mar 2013 (12 years ago) |
Date of dissolution: | 31 Oct 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Oct 2023 (a year ago) |
Document Number: | L13000038986 |
FEI/EIN Number |
90-0949086
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16 Old Forge Rd, Suite B, Rocky Hill, CT, 06067, US |
Mail Address: | 16 Old Forge Rd, Suite B, Rocky Hill, CT, 06067, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FOURSTAR/TORNIK LLC, CONNECTICUT | 1115923 | CONNECTICUT |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
STEPHENS EDWARD S | Manager | 88005 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 | - | - |
REINSTATEMENT | 2023-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-21 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2018-08-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-08-16 | REGISTERED AGENTS INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-15 | 16 Old Forge Rd, Suite B, Rocky Hill, CT 06067 | - |
CHANGE OF MAILING ADDRESS | 2018-08-15 | 16 Old Forge Rd, Suite B, Rocky Hill, CT 06067 | - |
REINSTATEMENT | 2017-03-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-10-31 |
REINSTATEMENT | 2023-01-04 |
ANNUAL REPORT | 2021-03-03 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-02-06 |
CORLCRACHG | 2018-08-16 |
ANNUAL REPORT | 2018-08-15 |
REINSTATEMENT | 2017-03-20 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State