Entity Name: | MAX TORQUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Aug 2014 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | M14000005943 |
FEI/EIN Number | 27-2451882 |
Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
Mail Address: | 13506 Summerport Village Pkwy, Windermere, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
Mitlo Tony | Agent | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
MITLO ANGELO | Vice President | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Mitlo Frank | Vice President | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Mitlo Tony | President | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Name | Role | Address |
---|---|---|
Mitlo Frank | o | 13506 Summerport Village Pkwy, Windermere, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-26 | 13506 Summerport Village Pkwy, #422, Windermere, FL 34786 | No data |
CHANGE OF MAILING ADDRESS | 2018-06-26 | 13506 Summerport Village Pkwy, #422, Windermere, FL 34786 | No data |
REGISTERED AGENT NAME CHANGED | 2018-06-26 | Mitlo, Tony | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-06-26 | 13506 Summerport Village Pkwy, #422, Windermere, FL 34786 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-21 |
AMENDED ANNUAL REPORT | 2015-12-16 |
ANNUAL REPORT | 2015-04-03 |
Foreign Limited | 2014-08-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State