Search icon

TORBERG HOLDINGS, LLC

Company Details

Entity Name: TORBERG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 08 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: M17000003919
FEI/EIN Number 81-4701161
Mail Address: 20259 Mack Avenue, Suite 2, Grosse Pointe Woods, MI 48236
Address: 4880 Davis Blvd, Naples, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: MICHIGAN

Agent

Name Role Address
Berger, Jay, Member Agent 4880 Davis Blvd, Naples, FL 34104

Member

Name Role Address
Torrice, Jeffery Member 20259 Mack Avenue, Suite 2 Grosse Pointe Woods, MI 48236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000098857 PET SUPPLIES PLUS EXPIRED 2017-08-30 2022-12-31 No data 4880 DAVIS BLVD, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-11 4880 Davis Blvd, Naples, FL 34104 No data
REINSTATEMENT 2021-10-04 No data No data
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 4880 Davis Blvd, Naples, FL 34104 No data
CHANGE OF PRINCIPAL ADDRESS 2020-04-23 4880 Davis Blvd, Naples, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2020-04-23 Berger, Jay, Member No data
REINSTATEMENT 2018-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000329670 TERMINATED 1000000825065 COLLIER 2019-04-29 2039-05-08 $ 1,871.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000329688 TERMINATED 1000000825066 COLLIER 2019-04-29 2029-05-08 $ 330.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-02-21
REINSTATEMENT 2018-10-31
Foreign Limited 2017-05-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4227187201 2020-04-27 0455 PPP 4880 Davis Blvd, NAPLES, FL, 34104-5338
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34330.04
Loan Approval Amount (current) 34330.04
Undisbursed Amount 0
Franchise Name Pet Supplies Plus
Lender Location ID 36206
Servicing Lender Name Oxford Bank
Servicing Lender Address 60 S Washington St, OXFORD, MI, 48371-4972
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-5338
Project Congressional District FL-19
Number of Employees 8
NAICS code 453910
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 36206
Originating Lender Name Oxford Bank
Originating Lender Address OXFORD, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34721.97
Forgiveness Paid Date 2021-06-16

Date of last update: 18 Feb 2025

Sources: Florida Department of State