Search icon

CARRENO TORRES INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: CARRENO TORRES INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARRENO TORRES INVESTMENTS, 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: 03 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: L18000233004
FEI/EIN Number 83-2116469

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

Address: 14800 WESTERLY DRIVE, WINTER GARDEN, FL, 34787, US
Mail Address: 14800 WESTERLY DRIVE, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARRENO TORRES MARIA D Manager 14800 WESTERLY DRIVE, WINTER GARDEN, FL, 34787
RIPOLL AYALA DEIVIS A Director 14800 WESTERLY DRIVE, WINTER GARDEN, FL, 34787
CARRENO TORRES MARIA D Agent 7730 WILDS LOOP, WILDWOOD, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 14800 WESTERLY DRIVE, APT 4201, WINTER GARDEN, FL 34787 -
CHANGE OF MAILING ADDRESS 2024-04-26 14800 WESTERLY DRIVE, APT 4201, WINTER GARDEN, FL 34787 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-26 7730 WILDS LOOP, UNIT 1201, WILDWOOD, FL 34785 -
REINSTATEMENT 2022-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-05 CARRENO TORRES, MARIA D -
REINSTATEMENT 2019-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-09-27
REINSTATEMENT 2021-03-23
REINSTATEMENT 2019-11-05
Florida Limited Liability 2018-10-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State