Entity Name: | GRUPO TORMES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GRUPO TORMES 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. |
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: | 24 Feb 2017 (8 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2023 (a year ago) |
Document Number: | L17000044221 |
FEI/EIN Number |
82-0686174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073 |
Mail Address: | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073 |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAIMES TORRES OSMAN E | Authorized Member | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073 |
MATHEUS TORRES WILLIAM S | Authorized Member | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL, 33073 |
CONTADOR RA LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-12-07 | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2023-12-07 | CONTADOR RA LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-12-07 | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 | - |
LC AMENDMENT AND NAME CHANGE | 2023-12-07 | GRUPO TORMES LLC | - |
CHANGE OF MAILING ADDRESS | 2023-12-07 | 4855 W HILLSBORO BLVD B3, COCONUT CREEK, FL 33073 | - |
REINSTATEMENT | 2023-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
LC Amendment and Name Change | 2023-12-07 |
REINSTATEMENT | 2023-10-03 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-03-08 |
AMENDED ANNUAL REPORT | 2020-03-20 |
AMENDED ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-04-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State