Search icon

TODERON, LLC - Florida Company Profile

Company Details

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

TODERON, 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: 01 Oct 2003 (22 years ago)
Document Number: L03000037399
FEI/EIN Number 522313120

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

Address: 8476 Logia Circle, Boynton Beach, FL, 33472, US
Mail Address: 8476 Logia Circle, Boynton Beach, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KALEN LISA F Manager 8476 Logia Circle, Boynton Beach, FL, 33472
KALEN DAVID M Manager 8476 Logia Circle, Boynton Beach, FL, 33472
KALEN DAVID M Agent 8476 Logia Circle, Boynton Beach, FL, 33472

Form 5500 Series

Employer Identification Number (EIN):
522313120
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-24 9292 Sable Ridge Circle, Unit C, Boca Raton, FL 33428 -
CHANGE OF MAILING ADDRESS 2014-02-24 9292 Sable Ridge Circle, Unit C, Boca Raton, FL 33428 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-24 9292 Sable Ridge Circle, Unit C, Boca Raton, FL 33428 -
REGISTERED AGENT NAME CHANGED 2004-08-02 KALEN, DAVID M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-03
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State