Search icon

A & D TORRES LLC - Florida Company Profile

Company Details

Entity Name: A & D TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & D TORRES 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: 29 Jul 2021 (4 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: L21000343772
FEI/EIN Number 87-1928689

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

Address: 812 willner Circle, SANFORD, FL, 32771, US
Mail Address: 812 WILLNER CIRCLE, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES CARABALLO BLASMIDIA J Authorized Member 812 WILLNER CIRCLE, SANFORD, FL, 32771
SANTIAGO MARTINEZ RAUL Manager 812 WILLNER CIRCLE, SANFORD, FL, 32771
MIOSOTI DISLA LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000043228 EL VIAJERO ARTISAN PIZZA & BREAD ACTIVE 2023-04-04 2028-12-31 - 812 WILLNER CIRCLE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-03-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 812 willner Circle, SANFORD, FL 32771 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 12473 S ORANGE BLOSSOM, SUITE 40, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-03-07 812 willner Circle, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2023-03-07 MIOSOTI DISLA LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
REINSTATEMENT 2023-03-07
Florida Limited Liability 2021-07-29

Date of last update: 01 May 2025

Sources: Florida Department of State