Search icon

ALL TORRES DISTRIBUTING LLC

Company Details

Entity Name: ALL TORRES DISTRIBUTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2020 (4 years ago)
Document Number: L18000230771
FEI/EIN Number 83-2053275
Mail Address: 27251 Wesley Chapel Blvd, Wesley Chapel, FL, 33544, US
Address: 27251 WESLEY CHAPEL BLVD, Wesley Chapel, FL, 33544, US
ZIP code: 33544
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
Torres Ayala Shirley A Agent 27251 WESLEY CHAPEL BLVD, Wesley Chapel, FL, 33544

Manager

Name Role Address
Torres Ayala Shirley A Manager 27251 WESLEY CHAPEL BLVD, Wesley Chapel, FL, 33544

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000115658 FLOWSHINE ACTIVE 2022-09-14 2027-12-31 No data 27251 WESLEY CHAPEL BLVD, SUITE 1030, WESLEY CHAPEL, FL, 33544
G18000107691 FLORIDA FLOWSHINE EXPIRED 2018-10-02 2023-12-31 No data 2603 AMBERLY PL, SEFFNER, FL, 33584

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-12 27251 WESLEY CHAPEL BLVD, SUITE 1030, Wesley Chapel, FL 33544 No data
CHANGE OF MAILING ADDRESS 2022-08-12 27251 WESLEY CHAPEL BLVD, SUITE 1030, Wesley Chapel, FL 33544 No data
REGISTERED AGENT NAME CHANGED 2022-08-12 Torres Ayala, Shirley Ann No data
REGISTERED AGENT ADDRESS CHANGED 2022-08-12 27251 WESLEY CHAPEL BLVD, SUITE 1030, Wesley Chapel, FL 33544 No data
REINSTATEMENT 2020-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-03
REINSTATEMENT 2020-10-15
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-09-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State