Entity Name: | BYRON E TORRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 28 Sep 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L15000164461 |
FEI/EIN Number | 47-5169482 |
Address: | 1919 Benton Ave, NICEVILLE, FL 32578 |
Mail Address: | 1919 Benton Ave, NICEVILLE, FL 32578 |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Torres, Byron E | Agent | 1919 Benton Ave, NICEVILLE, FL 32578 |
Name | Role | Address |
---|---|---|
TORRES-OSORIO, BYRON E | Manager | 1919 Benton Ave, NICEVILLE, FL 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-25 | 1919 Benton Ave, NICEVILLE, FL 32578 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-25 | 1919 Benton Ave, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-25 | 1919 Benton Ave, NICEVILLE, FL 32578 | No data |
REGISTERED AGENT NAME CHANGED | 2017-04-22 | Torres, Byron E | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-07 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-03-16 |
Florida Limited Liability | 2015-09-28 |
Date of last update: 19 Feb 2025
Sources: Florida Department of State