Search icon

ADOMA TOVA, LLC - Florida Company Profile

Company Details

Entity Name: ADOMA TOVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADOMA TOVA, 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: 08 Oct 2002 (23 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L02000026586
FEI/EIN Number 030485911

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

Address: 5500 N. 35th Street, Hollywood, FL, 33021, US
Mail Address: 5500 N. 35th Street, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHACHTER SAMUEL Managing Member 5500 N. 35th Street, Hollywood, FL, 33021
SCHACHTER MALCA Manager 5500 N. 35th Street, Hollywood, FL, 33021
SCHACHTER SAMUEL Agent 5500 N. 35th Street, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-08-06 - -
CHANGE OF PRINCIPAL ADDRESS 2015-08-06 5500 N. 35th Street, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-06 5500 N. 35th Street, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2015-08-06 5500 N. 35th Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-08-06 SCHACHTER, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2015-08-06
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-02
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-03-30
ANNUAL REPORT 2004-02-20
ANNUAL REPORT 2003-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State