Search icon

TORY LOUISE LLC - Florida Company Profile

Company Details

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

TORY LOUISE 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: 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: 19 May 2020 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L20000136389
FEI/EIN Number 58-1434701

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

Address: 300 S Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 300 S Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NILBRINK VICTORIA Manager 300 S Biscayne Blvd, Miami, FL, 33131
NILBRINK JOHN Agent 300 S Biscayne Blvd, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000036002 VICI LOU ACTIVE 2022-03-20 2027-12-31 - 300 S BISCAYNE BLVD, APT 3702, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 300 S Biscayne Blvd, 630, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-08 300 S Biscayne Blvd, 630, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-13 300 S Biscayne Blvd, 3702, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-02-13 NILBRINK, JOHN -
REINSTATEMENT 2022-02-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-08-18
ANNUAL REPORT 2023-03-08
REINSTATEMENT 2022-02-13
Florida Limited Liability 2020-05-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State