Search icon

TOMALINE LLC - Florida Company Profile

Company Details

Entity Name: TOMALINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMALINE 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: 26 Oct 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000103558
FEI/EIN Number 271194870

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

Address: 6303 W COMMERCIAL BLVD, TAMARAC, FL, 33319
Mail Address: 6303 W COMMERCIAL BLVD, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN MARK Managing Member 6303 W COMMERCIAL BLVD, TAMARAC, FL, 33319
GREEN MARK Agent 6303 W COMMERCIAL BLVD, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000175685 ARCHIES WEST EXPIRED 2009-11-16 2014-12-31 - 6303 WEST COMMERCIAL BLVD, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-02 6303 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
REINSTATEMENT 2011-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-06 6303 W COMMERCIAL BLVD, TAMARAC, FL 33319 -
CHANGE OF MAILING ADDRESS 2010-01-06 6303 W COMMERCIAL BLVD, TAMARAC, FL 33319 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000223361 TERMINATED 1000000582120 BROWARD 2014-02-12 2034-02-21 $ 11,279.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-16
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-18
REINSTATEMENT 2011-10-01
ANNUAL REPORT 2010-01-06
Florida Limited Liability 2009-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State