Search icon

TOMOKA COMMERCE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: TOMOKA COMMERCE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMOKA COMMERCE CENTER, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 22 May 2003 (22 years ago)
Document Number: L03000018476
FEI/EIN Number 562407756

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

Address: 1410 LPGA Blvd, DAYTONA BEACH, FL, 32117, US
Mail Address: 1410 LPGA Blvd, DAYTONA BEACH, FL, 32117, US
ZIP code: 32117
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thomas Janice Chief Financial Officer 1410 LPGA Blvd, DAYTONA BEACH, FL, 32117
TOMOKA COMMERCE CENTER, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000089099 LOVE BUG CREATIONS EXPIRED 2010-09-29 2015-12-31 - 1617 CRESCENT RIDGE RD, DAYTONA BEACH, FL, 32118

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 1410 LPGA Blvd, 148, DAYTONA BEACH, FL 32117 -
CHANGE OF MAILING ADDRESS 2020-07-20 1410 LPGA Blvd, 148, DAYTONA BEACH, FL 32117 -
REGISTERED AGENT NAME CHANGED 2020-07-20 Tomoka Commerce Center, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 1410 LPGA Blvd, 148, DAYTONA BEACH, FL 32117 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State