Search icon

TOOBA NETWORKS, LLC - Florida Company Profile

Company Details

Entity Name: TOOBA NETWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOOBA NETWORKS, 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: 15 Dec 2009 (15 years ago)
Date of dissolution: 27 Feb 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2015 (10 years ago)
Document Number: L09000118747
FEI/EIN Number 271488589

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

Address: 1021 OAK STREET, JACKSONVILLE, FL, 32204, US
Mail Address: 3948 3rd st s #193, JACKSONVILLE BEACh, FL, 32250, US
ZIP code: 32204
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCNUTT STEVEN Managing Member 1021 OAK STREET, JACKSONVILLE, FL, 32204
MCNUTT STEVEN Agent 1685 Selva Marina Drive, ATLANTIC BEACH, FL, 32233

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010610 LIGHTNINGCLOUD NETWORKS EXPIRED 2013-01-30 2018-12-31 - 3948 3RD ST S #193, JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-02-27 - -
CHANGE OF MAILING ADDRESS 2013-04-30 1021 OAK STREET, JACKSONVILLE, FL 32204 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-30 1685 Selva Marina Drive, ATLANTIC BEACH, FL 32233 -
REGISTERED AGENT NAME CHANGED 2012-10-29 MCNUTT, STEVEN -
CHANGE OF PRINCIPAL ADDRESS 2012-03-31 1021 OAK STREET, JACKSONVILLE, FL 32204 -
LC AMENDMENT 2012-01-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-02-27
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-04-30
CORLCMMRES 2012-11-21
Reg. Agent Change 2012-10-29
ANNUAL REPORT 2012-03-31
LC Amendment 2012-01-23
ANNUAL REPORT 2011-03-14
ANNUAL REPORT 2010-04-13
Florida Limited Liability 2009-12-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State