Entity Name: | TOOKE DESIGN & CONSULTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOOKE DESIGN & CONSULTING GROUP 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. |
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: | 03 Sep 2003 (22 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L03000033176 |
FEI/EIN Number |
200197980
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 304 INDIAN TRACE # 243, WESTON, FL, 33326 |
Mail Address: | 304 INDIAN TRACE # 243, WESTON, FL, 33326 |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ MARIA A | Managing Member | 304 INDIAN TRACE, SUITE 243, WESTON, FL, 33326 |
MARTINEZ ANTONIO | Managing Member | 304 INDIAN TRACE, SUITE 243, WESTON, FL, 33326 |
CARUNCHO MARIA C | Managing Member | 304 INDIAN TRACE, SUITE 243, WESTON, FL, 33326 |
MARTINEZ MARIA A | Agent | 318 INDIAN TRACE, STE 629, WESTON, FL, 33326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-02 | 304 INDIAN TRACE # 243, WESTON, FL 33326 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-05-10 | 304 INDIAN TRACE # 243, WESTON, FL 33326 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-23 | MARTINEZ, MARIA A | - |
REGISTERED AGENT ADDRESS CHANGED | 2004-04-23 | 318 INDIAN TRACE, STE 629, WESTON, FL 33326 | - |
Name | Date |
---|---|
REINSTATEMENT | 2013-10-18 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-02 |
ANNUAL REPORT | 2010-05-10 |
ANNUAL REPORT | 2009-04-28 |
ANNUAL REPORT | 2008-05-07 |
ANNUAL REPORT | 2007-05-05 |
ANNUAL REPORT | 2006-06-13 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State