Entity Name: | TOURNEAU, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 09 Mar 2007 (18 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 05 Jun 2014 (11 years ago) |
Document Number: | M07000001397 |
FEI/EIN Number |
208540199
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 663 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, 10022 |
Mail Address: | 663 FIFTH AVE., 7TH FLOOR, NEW YORK, NY, 10022 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
GANDHI ASHOK | Chief Financial Officer | 663 FIFTH AVE., NEW YORK, NY, 10022 |
CORPORATION SERVICE COMPANY | Agent | - |
Muller Kilian | Chief Executive Officer | 663 FIFTH AVE., NEW YORK, NY, 10022 |
Smith Kristen | Secretary | 650 Fifth Avenue, New York, NY, 10019 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000111931 | BUCHERER 1888 | ACTIVE | 2021-08-30 | 2026-12-31 | - | 663 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10022 |
G17000023589 | ROLEX BY TOURNEAU | ACTIVE | 2017-03-06 | 2027-12-31 | - | 663 FIFTH AVENUE, 7TH FLOOR, NEW YORK, NY, 10022 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-31 | 663 FIFTH AVE., 7TH FLOOR, NEW YORK, NY 10022 | - |
CHANGE OF MAILING ADDRESS | 2024-07-31 | 663 FIFTH AVE., 7TH FLOOR, NEW YORK, NY 10022 | - |
REGISTERED AGENT NAME CHANGED | 2024-07-31 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-31 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2014-06-05 | - | - |
REINSTATEMENT | 2011-07-13 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-29 |
ANNUAL REPORT | 2024-05-08 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-06 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State