Entity Name: | KAPLAN TOSCONA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
KAPLAN TOSCONA, 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: |
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: | 03 Apr 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: | L06000034714 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O KAPLAN; 3700 SOUTH OCEAN BOULEVARD, #1010, HIGHLAND BEACH, FL, 33487 |
Mail Address: | 373 Hardenburgh Ave - DOUG KAPLAN, Demarest, NJ, 07627, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KAPLAN STEVEN M | Manager | 236 HARDENBURGH AVENUE, DEMAREST, NJ, 07627 |
KAPLAN MICHAEL D | Manager | 101 EVERGREEN COURT, FRANKLIN LAKES, NJ, 07417 |
KAPLAN TOSCANA, LLC | Agent | 3700 SOUTH OCEAN BOULEVARD, HIGHLAND BEACH, FL, 33487 |
KAPLAN DOUGLAS S | Manager | 373 Hardenburgh Ave, Demarest, NJ, 07627 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2013-01-24 | C/O KAPLAN; 3700 SOUTH OCEAN BOULEVARD, #1010, HIGHLAND BEACH, FL 33487 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-13 | KAPLAN TOSCANA, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-01-07 | 3700 SOUTH OCEAN BOULEVARD, #1010, HIGHLAND BEACH, FL 33487 | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-09 | C/O KAPLAN; 3700 SOUTH OCEAN BOULEVARD, #1010, HIGHLAND BEACH, FL 33487 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-02-27 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-13 |
ANNUAL REPORT | 2014-01-13 |
ANNUAL REPORT | 2013-01-24 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-06-13 |
ANNUAL REPORT | 2010-01-07 |
ANNUAL REPORT | 2009-03-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State