Search icon

SB TOHN, LLC - Florida Company Profile

Company Details

Entity Name: SB TOHN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SB TOHN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Dec 2009 (15 years ago)
Document Number: L09000123182
FEI/EIN Number 272159889

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

Address: 4850 Ryna Greenbaum Drive, PALM BEACH GARDENS, FL, 33417, US
Mail Address: 4850 Ryna Greenbaum Drive, PALM BEACH GARDENS, FL, 33417, US
ZIP code: 33417
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOHN Ellen Part 4850 Ryna Greenbaum Drive, PALM BEACH GARDENS, FL, 33417
TOHN DIANE A Agent 139 CORAL CAY DRIVE, PALM BEACH GARDENS, FL, 33418
TOHN DIANE A Managing Member 4850 Ryna Greenbaum Drive, PALM BEACH GARDENS, FL, 33417

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 4850 Ryna Greenbaum Drive, APT 3611, PALM BEACH GARDENS, FL 33417 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 4850 Ryna Greenbaum Drive, APT 3611, PALM BEACH GARDENS, FL 33417 -
CHANGE OF MAILING ADDRESS 2024-02-14 4850 Ryna Greenbaum Drive, APT 3611, PALM BEACH GARDENS, FL 33417 -
REGISTERED AGENT ADDRESS CHANGED 2010-08-26 139 CORAL CAY DRIVE, PALM BEACH GARDENS, FL 33418 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State