Search icon

TOMMY GIL LLC - Florida Company Profile

Company Details

Entity Name: TOMMY GIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMMY GIL 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: 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: 02 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jan 2015 (10 years ago)
Document Number: L06000023089
FEI/EIN Number 204361775

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

Address: 14532 Ardoch Place, Miami Lakes, FL, 33016, US
Mail Address: 14532 Ardoch Place, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIL TOMMY Manager 14532 Ardoch Place, Miami Lakes, FL, 33016
CARDENAS SASHLEY Manager 14532 Ardoch Place, Miami Lakes, FL, 33016
GIL TOMMY Agent 14532 Ardoch Place, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-11 14532 Ardoch Place, Miami Lakes, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-11 14532 Ardoch Place, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-03-11 14532 Ardoch Place, Miami Lakes, FL 33016 -
REINSTATEMENT 2015-01-09 - -
REGISTERED AGENT NAME CHANGED 2015-01-09 GIL, TOMMY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-11
REINSTATEMENT 2015-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State