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. |
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 |
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 |
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 | - | - |
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