Search icon

TOE TAP II, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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