Search icon

TORIN SHUR, LLC - Florida Company Profile

Company Details

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

TORIN SHUR, 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: 07 Nov 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: L14000178747
FEI/EIN Number 47-2352013

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

Address: 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL, 33180, US
Mail Address: 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHUR TORIN Auth 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL, 33180
SHUR TRACI A Agent 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2023-04-21 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2023-04-21 SHUR, TRACI ALLYN -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 20281 EAST COUNTRY CLUB DRIVE #507, AVENTURA, FL 33180 -
REINSTATEMENT 2016-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-12-07
ANNUAL REPORT 2015-04-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State