Search icon

TONE MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: TONE MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONE MARKETING, 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: 27 Jan 2010 (15 years ago)
Date of dissolution: 15 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jul 2020 (5 years ago)
Document Number: L10000009859
FEI/EIN Number 271866442

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

Address: 2104 CROOKED CREEK WAY, VALRICO, FL, 33596
Mail Address: P.O. BOX 1390, VALRICO, FL, 33595
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONE PAULETTE J Managing Member 2104 CROOKED CREEK WAY, VALRICO, FL, 33596
TONE WILLIAM R Managing Member 2104 CROOKED CREEK WAY, VALRICO, FL, 33596
TONE WILLIAM R Agent 2104 CROOKED CREEK WAY, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000104839 TERMINATED 1000000250294 HILLSBOROU 2012-02-09 2032-02-15 $ 605.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J11000485172 TERMINATED 1000000225940 HILLSBOROU 2011-07-15 2031-08-03 $ 1,876.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-15
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-02-17
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State