Search icon

TOCOHA, LLC - Florida Company Profile

Company Details

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

TOCOHA, 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: 04 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2021 (4 years ago)
Document Number: L06000115626
FEI/EIN Number 260569338

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

Address: 1876 NW Fork Road, Stuart, FL, 34994, US
Mail Address: 1876 NW Fork Road, Stuart, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HANDLEY CHRIS M Manager 1876 NW Fork Road, Stuart, FL, 34994
HANDLEY CHRIS M Agent 1876 NW Fork Road, Stuart, FL, 34994

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000013250 STUART SANDBAR YACHT CLUB ACTIVE 2023-01-27 2028-12-31 - 1876 NW FORK ROAD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-15 1876 NW Fork Road, Stuart, FL 34994 -
REINSTATEMENT 2021-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-05-28 1876 NW Fork Road, Stuart, FL 34994 -
CHANGE OF MAILING ADDRESS 2021-05-28 1876 NW Fork Road, Stuart, FL 34994 -
REGISTERED AGENT NAME CHANGED 2021-05-28 HANDLEY, CHRIS MMGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-05-15
REINSTATEMENT 2021-05-28
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-01-16
ANNUAL REPORT 2010-01-18
ANNUAL REPORT 2009-01-17
ANNUAL REPORT 2008-02-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State