Entity Name: | THE TOHO GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE TOHO 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: | 23 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L07000076208 |
FEI/EIN Number |
264772447
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2107 W PLATT STREET, TAMPA, FL, 33606, US |
Mail Address: | 303 S. MELVILLE AVE., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HANNOUCHE PETER A | Managing Member | 303 S. MELVILLE AVE., TAMPA, FL, 33606 |
ORTIZ THOMAS | Agent | 303 S. MELVILLE AVE., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000031138 | THE KENNEDY | EXPIRED | 2017-03-24 | 2022-12-31 | - | 303 S MELVILLE AVE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-06-12 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-06-12 | ORTIZ, THOMAS | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-20 | 2107 W PLATT STREET, TAMPA, FL 33606 | - |
REINSTATEMENT | 2010-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-08-11 | 303 S. MELVILLE AVE., TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2009-08-11 | 2107 W PLATT STREET, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2009-08-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000584623 | LAPSED | 118345-2018 | LEE CO | 2018-07-17 | 2023-08-29 | $407,662.50 | GRAND CAPITAL FUNDING, LLC, 411 HACKENSACK AVENUE, HACKENSACK, NJ 07601 |
Name | Date |
---|---|
REINSTATEMENT | 2023-06-12 |
ANNUAL REPORT | 2018-07-02 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-05-01 |
REINSTATEMENT | 2010-11-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State