Search icon

TOOZIX, LLC - Florida Company Profile

Company Details

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

TOOZIX, 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: 10 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2011 (14 years ago)
Document Number: L07000049632
FEI/EIN Number 134359525

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

Address: 4581 Weston Road, Suite 178, Weston, FL, 33331, US
Mail Address: 4581 Weston Road, Suite 178, Weston, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATUSZEK KEVIN M Managing Member 4581 Weston Road, Weston, FL, 33331
Matuszek Chrystin Managing Member 4581 Weston Road, Weston, FL, 33331
MATUSZEK KEVIN M Agent 4581 Weston Road, Weston, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000009335 LODOCO EXPIRED 2011-01-24 2016-12-31 - 3001 N. ROCKY POINT DR. EAST, SUITE 200, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-04-28 4581 Weston Road, Suite 178, Weston, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-23 4581 Weston Road, Suite 178, Weston, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-23 4581 Weston Road, Suite 178, Weston, FL 33331 -
LC AMENDMENT 2011-05-31 - -
PENDING REINSTATEMENT 2010-12-14 - -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State