Entity Name: | TORCH REALTY, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TORCH REALTY, L.L.C. 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: |
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 Jun 1998 (27 years ago) |
Date of dissolution: | 18 Oct 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Oct 2019 (6 years ago) |
Document Number: | L98000000939 |
FEI/EIN Number |
650851283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL, 33418 |
Mail Address: | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL, 33418 |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAKERDGE ORIN | Managing Member | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL, 33418 |
ZIETZ SAM | Managing Member | 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487 |
ZIETZ DAVID | Managing Member | 1081 HOLLAND DRIVE, BOCA RATON, FL, 33487 |
SHAKERDGE ORIN | Agent | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-10-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL 33418 | - |
CHANGE OF MAILING ADDRESS | 2006-04-28 | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL 33418 | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-04-28 | 15639 70TH TRAIL N., PALM BEACH GARDENS, FL 33418 | - |
REINSTATEMENT | 2003-09-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-10-14 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-10-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-04-16 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State