Search icon

TOLARIS HOMES, LLC - Florida Company Profile

Company Details

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

TOLARIS HOMES, 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: 22 Jan 2008 (17 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Aug 2023 (2 years ago)
Document Number: L08000007914
FEI/EIN Number 262442305

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

Address: 581 Technology Park, Ste 1009, Lake Mary, FL, 32746, US
Mail Address: 581 Technology Park, Ste 1009, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAVEC RICHARD D Managing Member 1597 REDWOOD GROVE TERRACE, LK MARY, FL, 32746
BAVEC SHERRIE L Managing Member 1597 REDWOOD GROVE TERRACE, LK MARY, FL, 32746
BAVEC RICHARD D Agent 581 Technology Park, Ste 1009, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 581 Technology Park, Ste 1009, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 581 Technology Park, Ste 1009, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2024-03-02 581 Technology Park, Ste 1009, Lake Mary, FL 32746 -
LC STMNT OF RA/RO CHG 2023-08-04 - -
CANCEL ADM DISS/REV 2009-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-11-21 BAVEC, RICHARD D -
LC NAME CHANGE 2008-03-24 TOLARIS HOMES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-02
CORLCRACHG 2023-08-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3292307104 2020-04-11 0491 PPP 690 LAKE FOREST BLVD, SANFORD, FL, 32771-7491
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20787
Loan Approval Amount (current) 20787
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-7491
Project Congressional District FL-07
Number of Employees 1
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20985.05
Forgiveness Paid Date 2021-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State