Search icon

TOMMY BEACH LLC - Florida Company Profile

Company Details

Entity Name: TOMMY BEACH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMMY BEACH 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: 22 Jul 2010 (15 years ago)
Date of dissolution: 24 Sep 2013 (11 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Sep 2013 (11 years ago)
Document Number: L10000077327
FEI/EIN Number 273102709

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

Address: 815 W BOYNTON BEACH BLVD., # 8-206, BOYNTON BEACH, FL, 33426, US
Mail Address: 815 W BOYNTON BEACH BLVD., # 8-206, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WITTBOLD THOMAS Manager 400 KINGS POINT DRIVE APT # 1504, SUNNY ISLE BEACH, FL, 33160
D'AGOSTINO MICHAEL Manager 815 W BOYNTON BEACH BLVD., #8-206, BOYNTON BEACH, FL, 33426
D'AGOSTINO MICHAEL Agent 815 W BOYNTON BEACH BLVD., BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-09-24 - -
REGISTERED AGENT NAME CHANGED 2012-11-07 D'AGOSTINO, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-11-07 815 W BOYNTON BEACH BLVD., # 8-206, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 815 W BOYNTON BEACH BLVD., # 8-206, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2012-01-09 815 W BOYNTON BEACH BLVD., # 8-206, BOYNTON BEACH, FL 33426 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000700204 TERMINATED 1000000430305 PALM BEACH 2013-02-27 2033-04-11 $ 2,774.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J13000626722 TERMINATED 1000000475045 PALM BEACH 2013-02-13 2033-03-27 $ 5,542.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-09-24
Reg. Agent Change 2012-11-07
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-08-04
Florida Limited Liability 2010-07-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State