Search icon

CAPT. TONY, LLC - Florida Company Profile

Company Details

Entity Name: CAPT. TONY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CAPT. TONY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2000 (25 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L00000012080
FEI/EIN Number 651074327

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 20 Beechwood Drive, KEY WEST, FL, 33040, US
Mail Address: 20 Beechwood Drive, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarracino Martha Manager 20 Beechwood Drive, KEY WEST, FL, 33040
Cook Mitchell J Agent 27229 Overseas Highway, Ramrod Key, FL, 33042

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-06 20 Beechwood Drive, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2022-12-06 20 Beechwood Drive, KEY WEST, FL 33040 -
REGISTERED AGENT NAME CHANGED 2022-12-06 Cook, Mitchell J -
REGISTERED AGENT ADDRESS CHANGED 2022-12-06 27229 Overseas Highway, Ramrod Key, FL 33042 -
MERGER 2022-11-09 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000236047

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-06
Merger 2022-11-09
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State