Entity Name: | TOMMY K., LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMMY K., 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: |
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: | 20 May 2005 (20 years ago) |
Document Number: | L05000052038 |
FEI/EIN Number |
202911574
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7140 Beneva Road, Sarasota, FL, 34238, US |
Mail Address: | 7140 Beneva Road, Sarasota, FL, 34238, US |
ZIP code: | 34238 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KONECNY THOMAS J | Managing Member | 7140 Beneva Road, Sarasota, FL, 34238 |
Konecny Dentistry | Agent | 7140 Beneva Road, Sarasota, FL, 34238 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-07 | Konecny Dentistry | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-12 | 7140 Beneva Road, Sarasota, FL 34238 | - |
CHANGE OF MAILING ADDRESS | 2021-01-12 | 7140 Beneva Road, Sarasota, FL 34238 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-12 | 7140 Beneva Road, Sarasota, FL 34238 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000095457 | TERMINATED | 1000000916537 | SARASOTA | 2022-02-17 | 2042-02-23 | $ 2,345.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State