Search icon

TOM'S MOTORS OF BARBERVILLE, LLC - Florida Company Profile

Company Details

Entity Name: TOM'S MOTORS OF BARBERVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOM'S MOTORS OF BARBERVILLE, 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: 21 Jun 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2024 (6 months ago)
Document Number: L10000066484
FEI/EIN Number APPLIED FOR

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

Address: 1660 US HIGHWAY #17, Pierson, FL, 32180, US
Mail Address: 1660 US HIGHWAY #17, Pierson, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUGHES THOMAS J Managing Member 1660 US HIGHWAY #17, Pierson, FL, 32180
HUGHES THOMAS J Agent 1660 US HIGHWAY #17, pierson, FL, 32180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-11 - -
REGISTERED AGENT NAME CHANGED 2024-11-11 HUGHES, THOMAS J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-09 1660 US HIGHWAY #17, pierson, FL 32180 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-09 1660 US HIGHWAY #17, Pierson, FL 32180 -
CHANGE OF MAILING ADDRESS 2014-04-09 1660 US HIGHWAY #17, Pierson, FL 32180 -
REINSTATEMENT 2012-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CONVERSION 2010-06-22 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000110104. CONVERSION NUMBER 100000106201

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-11-11
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State