Search icon

TOOJAY'S BOYNTON BEACH, L.L.C. - Florida Company Profile

Company Details

Entity Name: TOOJAY'S BOYNTON BEACH, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOOJAY'S BOYNTON BEACH, 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: 07 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000056404
FEI/EIN Number 223914938

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

Mail Address: 3654 GEORGIA AVE., WEST PALM BEACH, FL, 33405, US
Address: 801 N. CONGRESS AVENUE, SUITE 602, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARTINIAN CHRISTOPHER J Manager 877 BOAL PARKWAY, WINNETKA, IL, 60093
ARTINIAN CHRIS Agent 3654 GEORGIA AVE., WEST PALM BEACH, FL, 33405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000020103 TOOJAY'S DELI EXPIRED 2016-02-24 2021-12-31 - 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-08-03 - -
LC AMENDMENT 2016-06-08 - -
REGISTERED AGENT NAME CHANGED 2016-06-08 ARTINIAN, CHRIS -
LC AMENDMENT 2015-05-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-14 801 N. CONGRESS AVENUE, SUITE 602, BOYNTON BEACH, FL 33426 -

Documents

Name Date
ANNUAL REPORT 2017-03-02
LC Amendment 2016-08-03
LC Amendment 2016-06-08
ANNUAL REPORT 2016-04-21
LC Amendment 2015-05-22
ANNUAL REPORT 2015-02-13
AMENDED ANNUAL REPORT 2014-07-11
ANNUAL REPORT 2014-01-17
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State