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. |
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 |
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 |
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 |
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 | - | - |
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