Entity Name: | TORRES-REYES CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Nov 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 May 2023 (2 years ago) |
Document Number: | L15000196538 |
FEI/EIN Number | 47-5623816 |
Address: | 10213 BRANDY HILLS CT, TAMPA, FL, 33615, US |
Mail Address: | 10213 BRANDY HILLS CT, TAMPA, FL, 33615, US |
ZIP code: | 33615 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES REYES JUAN A | Agent | 10213 BRANDY HILLS CT, TAMPA, FL, 33615 |
Name | Role | Address |
---|---|---|
TORRES REYES JUAN A | Manager | 10213 BRANDY HILLS CT, TAMPA, FL, 33615 |
CARBONELL FIALLO DAIRON | Manager | 10213 BRANDY HILLS CT, TAMPA, FL, 33615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2023-05-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-03-26 | TORRES REYES, JUAN A | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
LC Amendment | 2023-05-09 |
ANNUAL REPORT | 2023-01-16 |
ANNUAL REPORT | 2022-03-26 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State