Search icon

TOMALI SERVICES, LLC - Florida Company Profile

Company Details

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

TOMALI SERVICES, 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: 20 May 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000050534
FEI/EIN Number 830449660

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

Address: 10 Quintana Roo, Port St. Lucie, FL, 34952, US
Mail Address: 10 Quintana Roo, Port St. Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATKINSON THOMAS E Managing Member 10 Quintana Roo, Port St. Lucie, FL, 34952
ATKINSON ALISA M Managing Member 10 Quintana Roo, Port St. Lucie, FL, 34952
ATKINSON ALISA M Agent 10 Quintana Roo, Port St. Lucie, FL, 34952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-10 10 Quintana Roo, Port St. Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2021-01-10 10 Quintana Roo, Port St. Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-10 10 Quintana Roo, Port St. Lucie, FL 34952 -
REGISTERED AGENT NAME CHANGED 2020-09-28 ATKINSON, ALISA M -
REINSTATEMENT 2020-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-09-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-09
ANNUAL REPORT 2014-04-05
ANNUAL REPORT 2013-01-05
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-03-13
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State