Search icon

THE O'TOOLE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: THE O'TOOLE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE O'TOOLE GROUP, L.L.C. 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: 05 Nov 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000111937
FEI/EIN Number 830510123

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

Address: 900 FOX VALLEY DR, Suite 206, LONGWOOD, FL, 32779, US
Mail Address: 900 FOX VALLEY DR, Suite 206, LONGWOOD, FL, 32779, US
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
O'TOOLE ELLEN M Manager 496 TIMBER RIDGE DR., LONGWOOD, FL, 32779
O'Toole Sean M Manager 900 FOX VALLEY DR, LONGWOOD, FL, 32779
O'Toole Caitlin M Member 900 FOX VALLEY DR, LONGWOOD, FL, 32779
O'TOOLE ELLEN M Agent 496 TIMBER RIDGE DR., LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-09-27 O'TOOLE, ELLEN M -
REINSTATEMENT 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 900 FOX VALLEY DR, Suite 206, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2016-04-12 900 FOX VALLEY DR, Suite 206, LONGWOOD, FL 32779 -
REINSTATEMENT 2011-02-24 - -
PENDING REINSTATEMENT 2011-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-12

Date of last update: 02 May 2025

Sources: Florida Department of State