Search icon

THE TORCH FIRM PLLC - Florida Company Profile

Company Details

Entity Name: THE TORCH FIRM PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TORCH FIRM PLLC 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: 23 Jun 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L17000137317
FEI/EIN Number 82-1961690

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

Address: 2699 Stirling Road, Fort Lauderdale, FL, 33312, US
Mail Address: 2699 Stirling Road, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Russell Holiday HESq. Manager 2699 STIRLING ROAD, FORT LAUDERDALE, FL, 33312
HOLIDAY HUNT RUSSELL PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078126 TORCH LAW EXPIRED 2017-07-20 2022-12-31 - THE TORCH FIRM PLLC, 2699 STIRLING ROAD SUITE A105, FORT LAUDERDALE, FL, 33312
G17000078131 TORCH LAW FIRM EXPIRED 2017-07-20 2022-12-31 - 2699 STIRLING ROAD, A105, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 Holiday Hunt Russell PLLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2699 Stirling Road, Suite A-105, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 2699 Stirling Road, Suite A-105, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2019-04-02 2699 Stirling Road, Suite A-105, Fort Lauderdale, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
Florida Limited Liability 2017-06-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5913577706 2020-05-01 0455 PPP 2699 STIRLING RD STE A105, FORT LAUDERDALE, FL, 33312-6543
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28819
Loan Approval Amount (current) 28819
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-6543
Project Congressional District FL-25
Number of Employees 4
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19753.32
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State