Entity Name: | TOMI ENTERTAINMENT, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMI ENTERTAINMENT, 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: | 11 Aug 2009 (16 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L09000076803 |
FEI/EIN Number |
270721415
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10902 NW 70th Court, Parkland, FL, 33076, US |
Mail Address: | 10902 NW 70th Court, Parkland, FL, 33076, US |
ZIP code: | 33076 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLDFARB MICHAEL | Managing Member | 10902 NW 70th court, Parkland, FL, 33076 |
Goldfarb Michael A | Agent | 10902 NW 70th court, Parkland, FL, 33076 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000146470 | THE WATER CLUB | EXPIRED | 2009-08-17 | 2014-12-31 | - | 3969 NE 163 STREET, NORTH MIAMI BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 10902 NW 70th court, Parkland, FL 33076 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-08-29 | 10902 NW 70th Court, Parkland, FL 33076 | - |
CHANGE OF MAILING ADDRESS | 2013-08-29 | 10902 NW 70th Court, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2013-08-29 | Goldfarb, Michael A | - |
REINSTATEMENT | 2013-07-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
AMENDED ANNUAL REPORT | 2013-08-29 |
REINSTATEMENT | 2013-07-08 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-05-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State