Entity Name: | TOBLERPLATZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOBLERPLATZ, 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. |
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: | 11 Jun 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L10000062795 |
FEI/EIN Number |
421771984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Costaguta Elena M | Manager | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Corporate Services International Consultin | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-08-05 | 4000 HOLLYWOOD BLVD, 140 N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-08-05 | 4000 HOLLYWOOD BLVD, 140 N, HOLLYWOOD, FL 33021 | - |
REGISTERED AGENT NAME CHANGED | 2020-08-05 | Corporate Services International Consulting Group LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-08-05 | 4000 HOLLYWOOD BLVD, 140 N, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2011-09-19 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-08-05 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State