Entity Name: | TONI'S PROPERTY MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TONI'S PROPERTY MANAGEMENT, L.L.C. 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: | 24 Jun 2010 (15 years ago) |
Date of dissolution: | 31 Mar 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Mar 2022 (3 years ago) |
Document Number: | L10000067675 |
FEI/EIN Number |
272870925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3001 n rocky point dr, tampa, FL, 33607, US |
Mail Address: | 3001 n rocky point dr, tampa, FL, 33607, US |
ZIP code: | 33607 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAZQUEZ JORGE | Agent | 3001 N. ROCKY POINT DR., TAMPA, FL, 33607 |
GRAYSTONE INVESTMENT GROUP, LLC | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-08 | 3001 n rocky point dr, suite #200, tampa, FL 33607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-08 | 3001 n rocky point dr, suite #200, tampa, FL 33607 | - |
VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
LC VOLUNTARY DISSOLUTION | 2022-03-31 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-29 | 3001 N. ROCKY POINT DR., SUITE #200, TAMPA, FL 33607 | - |
LC AMENDMENT | 2022-03-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-29 | VAZQUEZ, JORGE | - |
LC AMENDMENT | 2015-12-16 | - | - |
LC AMENDMENT | 2012-01-23 | - | - |
LC AMENDMENT | 2012-01-17 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-03-31 |
LC Amendment | 2022-03-29 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-02-18 |
ANNUAL REPORT | 2016-03-07 |
LC Amendment | 2015-12-16 |
ANNUAL REPORT | 2015-01-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State