Search icon

TOMS MOBILE TRUCK REPAIR LLC - Florida Company Profile

Company Details

Entity Name: TOMS MOBILE TRUCK REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMS MOBILE TRUCK REPAIR 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: 07 Aug 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000080930
FEI/EIN Number 260710831

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

Address: 861 MAGNOLIA DRIVE, LAKE PARK, FL, 33403, US
Mail Address: 861 MAGNOLIA DRIVE, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALADINO THOMAS S Manager 861 MAGNOLIA DRIVE, LAKE PARK, FL, 33403
PALADINO THOMAS S Agent 861 MAGNOLIA DRIVE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-11-15 861 MAGNOLIA DRIVE, LAKE PARK, FL 33403 -
REINSTATEMENT 2012-11-15 - -
REGISTERED AGENT NAME CHANGED 2012-11-15 PALADINO, THOMAS SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
PENDING REINSTATEMENT 2011-01-31 - -
REINSTATEMENT 2011-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-01-11
REINSTATEMENT 2012-11-15
REINSTATEMENT 2011-01-30
ANNUAL REPORT 2008-04-02
Florida Limited Liability 2007-08-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State