Entity Name: | TOMMY C, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Jan 2011 (14 years ago) |
Document Number: | L11000008008 |
FEI/EIN Number | 274668506 |
Address: | 14604 NW 50th Place, Alachua, FL, 32615, US |
Mail Address: | 14604 NW 50th Place, Alachua, FL, 32615, US |
ZIP code: | 32615 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARNIEWICZ JUDY | Agent | 1211 W Fletcher Ave., TAMPA, FL, 33612 |
Name | Role | Address |
---|---|---|
COLANGELO THOMAS | Manager | 14604 NW 50th Place, Alachua, FL, 32615 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-31 | 14604 NW 50th Place, Alachua, FL 32615 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-31 | 14604 NW 50th Place, Alachua, FL 32615 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-31 | 1211 W Fletcher Ave., TAMPA, FL 33612 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000396028 | TERMINATED | 1000000784422 | ALACHUA | 2018-05-29 | 2028-06-06 | $ 581.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State