Search icon

KISS TOHO LLC - Florida Company Profile

Company Details

Entity Name: KISS TOHO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KISS TOHO 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: 10 Jan 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000003244
FEI/EIN Number 204115905

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

Address: 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
Mail Address: 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA AIDA Manager 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
PERALTA AIDA Agent 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-03-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-03 PERALTA, AIDA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-07-23 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
LC AMENDMENT 2012-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-07-23 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF MAILING ADDRESS 2012-07-23 219 SOUTH ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 2010-06-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-13
REINSTATEMENT 2015-03-03
LC Amendment 2012-07-23
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-04-28
REINSTATEMENT 2010-06-21
ANNUAL REPORT 2008-09-08
ANNUAL REPORT 2007-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State