Search icon

TOLLEV REALTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOLLEV REALTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOLLEV REALTIES, L.L.C. 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: 17 May 2005 (20 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L05000049239
FEI/EIN Number 47-5323098

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

Address: 4800 N Federal Hwy B300, BOCA RATON, FL, 33431, US
Mail Address: 5613 NW 39th Ave, BOCA RATON, FL, 33496, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAYNE RICHARD Manager 5613 NW 39th Ave, BOCA RATON, FL, 33496
KAYNE RICHARD Agent 5613 NW 39th Ave, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 5613 NW 39th Ave, BOCA RATON, FL 33496 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 4800 N Federal Hwy B300, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2016-03-11 4800 N Federal Hwy B300, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2016-03-11 KAYNE, RICHARD -
LC DISSOCIATION MEM 2015-10-16 - -
LC AMENDMENT 2015-10-12 - -
LC DISSOCIATION MEM 2015-07-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000732791 TERMINATED 1000000613051 PALM BEACH 2014-05-21 2034-06-17 $ 752.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2016-03-11
Reg. Agent Resignation 2016-02-01
CORLCDSMEM 2015-10-16
LC Amendment 2015-10-12
CORLCDSMEM 2015-07-31
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-03-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-05-09
ANNUAL REPORT 2011-03-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State