Search icon

TORS LLC - Florida Company Profile

Company Details

Entity Name: TORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORS 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: 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: 18 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 May 2021 (4 years ago)
Document Number: L17000215485
FEI/EIN Number 35-2608879

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

Address: 13611 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US
Mail Address: 13611 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRAITUROS ANALIA M President ARIAS 3023, CAPITAL FEDERAL, BA, 1429
ANALIA MELINA TRAITUROS Agent 13611 SOUTH DIXIE HIGHWAY, PALMETTO BAY, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000047933 FRENCH BISTRO ACTIVE 2022-04-14 2027-12-31 - 13611 SOUTH DIXIE HIGHWAY STE 110, MIAMI, FL, 33176
G20000137487 TAKEOFF LEADS ACTIVE 2020-10-23 2025-12-31 - 457 E. NEW ENGLAND AVE., WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 13611 SOUTH DIXIE HIGHWAY, SUITE 110, PALMETTO BAY, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-03-21 13611 SOUTH DIXIE HIGHWAY, SUITE 110, PALMETTO BAY, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 13611 SOUTH DIXIE HIGHWAY, SUITE 110, PALMETTO BAY, FL 33176 -
REGISTERED AGENT NAME CHANGED 2021-05-07 ANALIA MELINA TRAITUROS -
LC AMENDMENT 2021-05-07 - -
REINSTATEMENT 2019-06-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-21
LC Amendment 2021-05-07
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-06-07
Florida Limited Liability 2017-10-18

Date of last update: 02 May 2025

Sources: Florida Department of State