Search icon

FOURSTAR/TORNIK LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of FOURSTAR/TORNIK LLC, CONNECTICUT 1115923 CONNECTICUT

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
STEPHENS EDWARD S Manager 88005 OVERSEAS HIGHWAY, ISLAMORADA, FL, 33036

Events

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 - -

Documents

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