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. |
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 |
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 |
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 | - | - |
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