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. |
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 |
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 |
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 | - | - |
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