Entity Name: | TOE TAP II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOE TAP II, 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: | 29 Sep 2010 (15 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L10000101660 |
FEI/EIN Number |
273108435
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 W. INTERNATIONAL SPEEDWAY BLVD.,, SUITE #104, DAYTONA BEACH, FL, 32114, US |
Mail Address: | 1015 GRAND HICKORY CIR, HOLLY HILL, FL, 32117, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRIGHT ALLEN | Managing Member | 1015 GRAND HICKORY CIR, HOLLY HILL, FL, 32117 |
BRIGHT PENNY | Managing Member | 2515 N. PENINSULA DR., DAYTONA BEACH, FL, 32118 |
PIPHER TRENT | Managing Member | 2717 TREYMORE DR., ORLANDO, FL, 32825 |
BRIGHT ALLEN | Agent | 1015 GRAND HICKORY CIR, HOLLY HILL, FL, 32117 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000014565 | FLIP FLOP SHOPS | EXPIRED | 2011-02-07 | 2016-12-31 | - | 2515 N. PENINSULA DR, DAYTONA BEACH, FL, 32118 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-01 | 1700 W. INTERNATIONAL SPEEDWAY BLVD.,, SUITE #104, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-01 | 1015 GRAND HICKORY CIR, HOLLY HILL, FL 32117 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-17 | 1700 W. INTERNATIONAL SPEEDWAY BLVD.,, SUITE #104, DAYTONA BEACH, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-17 | BRIGHT, ALLEN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000396925 | LAPSED | 2014-34349-COCI | VOLUSIA COUNTY | 2015-03-23 | 2020-04-06 | $7,183.23 | WOLVERINE WORLD WIDE, INC., 9345 COURT LAND DRIVE, ROCKFORD, MI 49351 |
J14000303064 | TERMINATED | 1000000585887 | VOLUSIA | 2014-02-25 | 2034-03-13 | $ 306.80 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-03-03 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-17 |
Florida Limited Liability | 2010-09-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State