Entity Name: | TOMATO VINE ARTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMATO VINE ARTS, 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: | 25 Jan 2008 (17 years ago) |
Date of dissolution: | 22 Mar 2021 (4 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | L08000008914 |
FEI/EIN Number |
380444503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 600 FIFTH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102 |
Mail Address: | 1102 N. Arcadia Ave., Arcadia, FL, 34266, US |
ZIP code: | 34102 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Richmond Theodora k | Manager | 1102 N. Arcadia Ave., Arcadia, FL, 34266 |
Bohen Heather L | Member | 1102 North Arcadia Ave., Arcadia, FL, 34266 |
Richmond Theodora K | Agent | 1102 N. Arcadia Ave., Arcadia, FL, 34266 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000038388 | MAGNOLIA STREET AND ROSE | EXPIRED | 2018-03-22 | 2023-12-31 | - | 37 W. MAGNOLIA, ARCADIA, FL, 34266 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2021-03-22 | - | - |
CHANGE OF MAILING ADDRESS | 2020-01-23 | 600 FIFTH AVENUE SOUTH, SUITE 207, NAPLES, FL 34102 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-23 | Richmond, Theodora K. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-23 | 1102 N. Arcadia Ave., Arcadia, FL 34266 | - |
REINSTATEMENT | 2015-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2021-03-22 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-03-18 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-20 |
REINSTATEMENT | 2015-10-30 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-02-27 |
ANNUAL REPORT | 2011-03-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State