Search icon

IT'S A TOSS UP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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