Search icon

ANTILLA HOLDINGS, LLC - Florida Company Profile

Company Details

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

ANTILLA HOLDINGS, 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: 09 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2010 (15 years ago)
Document Number: L05000024196
FEI/EIN Number APPLIED FOR

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

Mail Address: P. O. BOX 143401, CORAL GABLES, FL, 33114
Address: 4711 SW 8 ST, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOYOS III WALDO Managing Member 4711 SW 8 ST, MIAMI, FL, 33134
CUBAS TOYOS JEMIMA Director 4711 SW 8 ST, MIAMI, FL, 33134
TOYOS III WALDO Agent 4711 SW 8 ST, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000000693 ALHAMBRA APARTMENTS ACTIVE 2022-01-03 2027-12-31 - P O BOX 143401, CORAL GABLES, FL, 33114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-14 TOYOS III, WALDO -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 4711 SW 8 ST, MIAMI, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4711 SW 8 ST, MIAMI, FL 33134 -
REINSTATEMENT 2010-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-04-30 4711 SW 8 ST, MIAMI, FL 33134 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State