Search icon

TOMANPAT, LLC - Florida Company Profile

Company Details

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

TOMANPAT, 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: 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: 21 Apr 2005 (20 years ago)
Date of dissolution: 21 Oct 2020 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Oct 2020 (4 years ago)
Document Number: L05000040803
FEI/EIN Number 550896188

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

Address: 2416 BAY ST., FORT MYERS, FL, 33902, US
Mail Address: 3777 JACQUELINE STREET, BETHPAGE, NY, 11714
ZIP code: 33902
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINELLA ANTHONY Managing Member 1461 TRENTON AVE., WHITING, NJ, 08759
CASCIONE PASQUALE Managing Member 3777 JACQUELINE STREET, BETHPAGE, NY, 11714
CORBETT THOMAS Managing Member 68 SIGNAL HILL RD., STATEN ISLAND, NY, 10301
VERDI VICTOR Agent 541 WARWICK LANE, VENICE, FL, 34293

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2416 BAY ST., FORT MYERS, FL 33902 -
REINSTATEMENT 2010-06-02 - -
LC NAME CHANGE 2010-06-02 TOMANPAT, LLC -
CHANGE OF MAILING ADDRESS 2010-06-02 2416 BAY ST., FORT MYERS, FL 33902 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
LC Voluntary Dissolution 2020-10-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State