Search icon

THE TOOTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE TOOTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TOOTY GROUP, 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: 09 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L07000038175
FEI/EIN Number 208806041

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

Address: 1976 surfside terrace, VERO BEACH, FL, 32963, US
Mail Address: 1976 surfside terrace, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODGERS JOHN P Managing Member 6920 NORTH U.S. #1, VERO BEACH, FL, 32967
Kelley Paul Part 1976 surfside terrace, VERO BEACH, FL, 32963
Haller David Part 1976 surfside terrace, VERO BEACH, FL, 32963
Mills William Part 1976 surfside terrace, VERO BEACH, FL, 32963
RODGERS JOHN P Agent 1976 Surfside Terrace, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2020-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-16 1976 surfside terrace, VERO BEACH, FL 32963 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-16 1976 Surfside Terrace, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2020-11-16 1976 surfside terrace, VERO BEACH, FL 32963 -
REGISTERED AGENT NAME CHANGED 2020-11-16 RODGERS, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
REINSTATEMENT 2020-11-16
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-01-14
ANNUAL REPORT 2010-05-17
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-04-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State