Search icon

TOMOKA GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: TOMOKA GARDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMOKA GARDEN, 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: 26 Sep 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2019 (6 years ago)
Document Number: L06000093961
FEI/EIN Number 01-0929454

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

Address: 450 TOMOKA AVENUE, ORMOND BEACH, FL, 32174, US
Mail Address: 1600 HEATHER FIELDS COURT, FLEMING ISLAND, FL, 32003, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KOBELIN LEIGH Managing Member 1600 HEATHER FIELDS CT, FLEMING ISLAND, FL, 32003
KOBELIN LEIGH Agent 1600 HEATHER FIELDS COURT, FLEMING ISLAND, FL, 32003
Kobelin Jonah Mgr 36 Waterbluff Dr, Ormond Beach, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-27 450 TOMOKA AVENUE, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2024-12-27 450 TOMOKA AVENUE, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3111 Stonebrier Ridge Dr, Orange Park, FL 32065 -
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 KOBELIN, LEIGH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-05-22 - -
REINSTATEMENT 2009-05-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-08-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-09

Date of last update: 01 May 2025

Sources: Florida Department of State