Search icon

2921 HELEN AVENUE LLC - Florida Company Profile

Company Details

Entity Name: 2921 HELEN AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2921 HELEN AVENUE 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: 18 Nov 2015 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L15000195471
FEI/EIN Number NOT APPLICABLE

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

Address: 509 S Chickasaw Tr. #102, Orlando, FL, 32825, US
Mail Address: 509 S Chickasaw Tr. #102, Orlando, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORR DORA Managing Member 509 S Chickasaw Tr. #102, Orlando, FL, 32825
TORR CRYSTAL Member 509 S Chickasaw Tr. #102, Orlando, FL, 32825
TORR DORA Agent 509 S Chickasaw Tr. #102, Orlando, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-07-30 509 S Chickasaw Tr. #102, Orlando, FL 32825 -
REGISTERED AGENT NAME CHANGED 2017-07-30 TORR, DORA -
REGISTERED AGENT ADDRESS CHANGED 2017-07-30 509 S Chickasaw Tr. #102, Orlando, FL 32825 -
REINSTATEMENT 2017-07-30 - -
CHANGE OF PRINCIPAL ADDRESS 2017-07-30 509 S Chickasaw Tr. #102, Orlando, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-07-30
Florida Limited Liability 2015-11-18

Date of last update: 01 May 2025

Sources: Florida Department of State