Search icon

MICHAEL S TOLAR, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL S TOLAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL S TOLAR, 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: 25 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jun 2016 (9 years ago)
Document Number: L03000047728
FEI/EIN Number 200417662

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

Address: 4818 3rd Ave. N.W., Bradenton, FL, 34209, US
Mail Address: P.O. Box 14849, Bradenton, FL, 34280, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tolar Michael S Managing Member 4818 3rd Ave. N.W., Bradenton, FL, 34209
TOLAR MICHAEL S Agent 4818 3rd Ave. N.W., Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-06 4818 3rd Ave. N.W., Bradenton, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 4818 3rd Ave. N.W., Bradenton, FL 34209 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 4818 3rd Ave. N.W., Bradenton, FL 34209 -
REINSTATEMENT 2016-06-21 - -
REGISTERED AGENT NAME CHANGED 2016-06-21 TOLAR, MICHAEL S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-19
REINSTATEMENT 2016-06-21
ANNUAL REPORT 2012-04-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State