Search icon

THE THOMAS MOTTOLA COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE THOMAS MOTTOLA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE THOMAS MOTTOLA COMPANY, 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: 25 Jan 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Nov 2011 (13 years ago)
Document Number: L10000009029
FEI/EIN Number 271751843

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

Address: 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT, 06804, US
Mail Address: Private Management Services Inc, 23 Old Kings Highway South, DARIEN, CT, 06820, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOTTOLA THOMAS Managing Member 23 Old Kings Highway South, Darien, CT, 06820
MOTTOLA THOMAS Agent 302 CARIBBEAN ROAD, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-08 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT 06804 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 23 OLD KINGS HIGHWAY SOUTH, SUITE 200, DARIEN, CT 06804 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 302 CARIBBEAN ROAD, PALM BEACH, FL 33480 -
REINSTATEMENT 2011-11-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-09-14
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State