Search icon

JUNE TOMASO-WOOD LCSW, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUNE TOMASO-WOOD LCSW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JUNE TOMASO-WOOD LCSW, 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: 28 Jul 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2013 (12 years ago)
Document Number: L08000072548
FEI/EIN Number 263126341

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

Mail Address: 13280 CAMPANILE CT, VENICE, FL, 34293, US
Address: 242 TAMPA AVE WEST, VENICE, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOMASO-WOOD JUNE Managing Member 13280 CAMPANILE CT, VENICE, FL, 34293
ROSS ANNETTE Z.P. ATTY Agent 901 VENETIA BAY BLVD, VENICE, FL, 342858053

National Provider Identifier

NPI Number:
1356589923

Authorized Person:

Name:
JUNE TOMASO-WOOD
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
1041C0700X - Clinical Social Worker
Is Primary:
Yes

Contacts:

Fax:
9414844076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 242 TAMPA AVE WEST, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2023-03-02 242 TAMPA AVE WEST, VENICE, FL 34285 -
REINSTATEMENT 2013-12-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-04-03

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14082.00
Total Face Value Of Loan:
14082.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14082
Current Approval Amount:
14082
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14228.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State