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. |
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 |
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 |
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 | - | - |
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