Search icon

TOURNEAU, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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