Search icon

TORINO DESIGN LLC

Company Details

Entity Name: TORINO DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Aug 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000156978
FEI/EIN Number 81-3659115
Address: 7610 Coconut Creek Court, ORLANDO, FL, 32822, US
Mail Address: 7610 Coconut Creek Court, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Torino Jon Paul Agent 7610 Coconut Creek Court, ORLANDO, FL, 32822

Manager

Name Role Address
Torino Jon Paul Manager 7610 Coconut Creek Court, ORLANDO, FL, 32822
Torino Lisa K Manager 7610 Coconut Creek Court, Orlando, FL, 32822

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075203 GTC CONSULTING INC EXPIRED 2018-07-09 2023-12-31 No data 7610 COCONUT CREEK COURT, ORLANDO, FL, 32822
G18000048903 TD TOOL REPAIR EXPIRED 2018-04-17 2023-12-31 No data 7610 COCONUT CREEK COURT, ORLANDO, FL, 32822
G16000107081 TD MACHINERY SERVICES EXPIRED 2016-09-29 2021-12-31 No data 7610 COCONUT CREEK CT, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 7610 Coconut Creek Court, ORLANDO, FL 32822 No data
CHANGE OF MAILING ADDRESS 2019-03-31 7610 Coconut Creek Court, ORLANDO, FL 32822 No data
REGISTERED AGENT NAME CHANGED 2019-03-31 Torino, Jon Paul No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 7610 Coconut Creek Court, ORLANDO, FL 32822 No data

Documents

Name Date
ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-30
Florida Limited Liability 2016-08-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State