Search icon

TOVARIO SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TOVARIO SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOVARIO SOLUTIONS, 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: 25 Feb 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2011 (14 years ago)
Document Number: L09000018685
FEI/EIN Number 800356228

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

Address: 845 Jenks Ave, PANAMA CITY, FL, 32401, US
Mail Address: P.O. BOX 36225, PANAMA CITY, FL, 32412, US
ZIP code: 32401
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREEMAN THOMAS J Managing Member PO BOX 10002, PANAMA CITY, FL, 32404
FREEMAN THOMAS J Agent 845 Jenks Ave, PANAMA CITY, FL, 32401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000064053 SCOOTER'S TREATS ACTIVE 2023-05-23 2028-12-31 - P.O.BOX 36225, PANAMA CITY, FL, 32412

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 845 Jenks Ave, PANAMA CITY, FL 32401 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 845 Jenks Ave, PANAMA CITY, FL 32401 -
CHANGE OF MAILING ADDRESS 2017-04-16 845 Jenks Ave, PANAMA CITY, FL 32401 -
REINSTATEMENT 2011-03-18 - -
REGISTERED AGENT NAME CHANGED 2011-03-18 FREEMAN, THOMAS JII -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State