Entity Name: | IT'S A TOSS UP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IT'S A TOSS UP 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: | 20 Apr 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000037790 |
FEI/EIN Number |
264715421
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8040 sw 132 ct, MIAMI, FL, 33183, US |
Mail Address: | 8040 sw 132 ct, MIAMI, FL, 33183, US |
ZIP code: | 33183 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARBAJAL JORGE C | Agent | 8040 sw 132 ct, MIAMI, FL, 33183 |
CARBAJAL JORGE C | Managing Member | 8040 sw 132 ct, MIAMI, FL, 33183 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000100447 | GIARDINO GOURMET SALADS | EXPIRED | 2010-11-02 | 2015-12-31 | - | 5787 NW 7 STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2020-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-10-01 | 8040 sw 132 ct, MIAMI, FL 33183 | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | CARBAJAL, JORGE C | - |
CHANGE OF MAILING ADDRESS | 2018-10-01 | 8040 sw 132 ct, MIAMI, FL 33183 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-06-12 | 8040 sw 132 ct, MIAMI, FL 33183 | - |
LC AMENDMENT | 2013-10-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000464347 | TERMINATED | 1000000787883 | DADE | 2018-06-29 | 2038-07-05 | $ 4,010.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-26 |
REINSTATEMENT | 2020-04-15 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-06-12 |
ANNUAL REPORT | 2014-04-29 |
LC Amendment | 2013-10-11 |
ANNUAL REPORT | 2013-04-15 |
ANNUAL REPORT | 2012-04-10 |
Date of last update: 01 May 2025
Sources: Florida Department of State