Search icon

TOM TOM REALTY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TOM TOM REALTY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM TOM REALTY HOLDINGS, 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: 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: 27 Aug 2008 (17 years ago)
Date of dissolution: 15 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2024 (a year ago)
Document Number: L08000082028
FEI/EIN Number 26-3450586

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

Address: 4300 NW 124th Ave, Coral Springs, FL, 33065, US
Mail Address: 3530 windmill ranch road, weston, FL, 33331, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH THOMAS A Managing Member 3530 windmill ranch road, weston, FL, 33331
smith thomas Agent 3530 windmill ranch road, weston, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 4300 NW 124th Ave, Coral Springs, FL 33065 -
CHANGE OF MAILING ADDRESS 2013-02-18 4300 NW 124th Ave, Coral Springs, FL 33065 -
REGISTERED AGENT NAME CHANGED 2013-02-18 smith , thomas -
REGISTERED AGENT ADDRESS CHANGED 2013-02-18 3530 windmill ranch road, weston, FL 33331 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000165366 TERMINATED 1000000455005 BROWARD 2013-01-10 2033-01-16 $ 1,106.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-15
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State