Search icon

TORGAIN HOLDINGS, LLC - Florida Company Profile

Company Details

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

TORGAIN HOLDINGS, 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000100605
FEI/EIN Number 474245790

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

Address: 1726 SW 82ND DRIVE, GAINESVILLE, FL, 32607, US
Mail Address: 1726 SW 82ND DRIVE, GAINESVILLE, FL, 32607, US
ZIP code: 32607
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
D'AMATA GIUSEPPE Authorized Member 1726 SW 82ND DRIVE, GAINESVILLE, FL, 32607
WATT MARY A Authorized Member 1726 SW 82ND DRIVE, GAINESVILLE, FL, 32607
D'AMATA GIUSEPPE Agent 1726 SW 82ND DRIVE, GAINESVILLE, FL, 32607

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-21 D'AMATA, GIUSEPPE -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-08-01 1726 SW 82ND DRIVE, GAINESVILLE, FL 32607 -
LC STMNT OF RA/RO CHG 2016-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-07-28 1726 SW 82ND DRIVE, GAINESVILLE, FL 32607 -
CHANGE OF MAILING ADDRESS 2016-07-28 1726 SW 82ND DRIVE, GAINESVILLE, FL 32607 -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-10-21
CORLCRACHG 2016-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State