Search icon

TOTI TAVERN ON THE ISLAND, LLC. - Florida Company Profile

Company Details

Entity Name: TOTI TAVERN ON THE ISLAND, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOTI TAVERN ON THE ISLAND, 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: 29 Sep 2006 (19 years ago)
Date of dissolution: 27 Oct 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: L06000095434
FEI/EIN Number 205680118

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

Address: 127 TAMPA AVE EAST, SUITE 1&2, VENICE, FL, 34285
Mail Address: 127 TAMPA AVE EAST, SUITE 1&2, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELLUCCI TAMMY Manager 127 TAMPA AVE SUITE 1&2, VENICE, FL, 34285
VELLUCCI TAMMY Agent 127 TAMPA AVE EAST SUITE 1&2, VENICE, FL, 34285

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08129900253 ISLAND GROTTO EXPIRED 2008-05-08 2013-12-31 - 127 TAMPA AVE EAST #1, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 127 TAMPA AVE EAST, SUITE 1&2, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 127 TAMPA AVE EAST SUITE 1&2, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2011-04-26 127 TAMPA AVE EAST, SUITE 1&2, VENICE, FL 34285 -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2009-08-25 - -
REGISTERED AGENT NAME CHANGED 2009-02-05 VELLUCCI, TAMMY -
LC AMENDMENT 2007-04-16 - -
LC AMENDMENT 2007-01-08 - -

Documents

Name Date
LC Voluntary Dissolution 2011-10-27
ANNUAL REPORT 2011-04-26
REINSTATEMENT 2010-10-01
Admin. Diss. for Reg. Agent 2009-08-25
CORLCMMRES 2009-05-21
ANNUAL REPORT 2009-02-05
Reg. Agent Change 2008-06-16
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-07-18
LC Amendment 2007-04-16

Date of last update: 02 May 2025

Sources: Florida Department of State