Search icon

TOOLS & EQUIPMENT SUPPLY, LLC - Florida Company Profile

Company Details

Entity Name: TOOLS & EQUIPMENT SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOOLS & EQUIPMENT SUPPLY, 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: 30 Dec 2008 (16 years ago)
Date of dissolution: 19 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 May 2018 (7 years ago)
Document Number: L08000117527
FEI/EIN Number 264428690

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

Address: 7880 NW 57TH STREET, MIAMI, FL, 33166, US
Mail Address: 7880 NW 57TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JULIO Managing Member 7880 NW 57th STREET, MIAMI, FL, 33166
GOMEZ VICTOR M Managing Member 7880 NW 57th STREET, MIAMI, FL, 33166
GOMEZ JULIO Agent 7880 NW 57th STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000132201 CARTOOLSDEPOT.COM EXPIRED 2009-06-30 2014-12-31 - 4763 N.W. 97TH PLACE, #202, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-19 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 7880 NW 57th STREET, MIAMI, FL 33166 -
LC DISSOCIATION MEM 2017-03-14 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 7880 NW 57TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2016-10-31 7880 NW 57TH STREET, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000230746 TERMINATED 1000000820328 DADE 2019-03-21 2039-03-27 $ 7,005.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000230753 ACTIVE 1000000820329 DADE 2019-03-21 2029-03-27 $ 301.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000547390 ACTIVE 1000000756626 DADE 2017-09-18 2027-10-05 $ 1,193.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000213225 ACTIVE 1000000740143 DADE 2017-04-06 2027-04-12 $ 936.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-24
CORLCDSMEM 2017-03-14
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State