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 |
Name | Role | Address |
---|---|---|
Berger, Jay, Member | Agent | 4880 Davis Blvd, Naples, FL 34104 |
Name | Role | Address |
---|---|---|
Torrice, Jeffery | Member | 20259 Mack Avenue, Suite 2 Grosse Pointe Woods, MI 48236 |
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 |
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 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: Florida Department of State