Search icon

TOADJA ENTERPRISES "LLC" - Florida Company Profile

Company Details

Entity Name: TOADJA ENTERPRISES "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOADJA ENTERPRISES "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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 10 Jan 2022 (3 years ago)
Document Number: L11000041340
FEI/EIN Number 352406430

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

Address: 9419 S. Spoonbill Ave., Floral City, FL, 34436, US
Mail Address: PO BOX 722, FLORAL CITY, FL, 34436, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN JAMIE L Managing Member P.O. BOX 722, FORAL CITY, FL, 34436
GALLAGHER THOMAS J Managing Member 9419 S. SPOONBILL AVE, FLORAL CITY, FL, 34436
MARTIN JAMIE L Agent 9419 S. Spoonbill Ave., Floral City, FL, 34436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000134839 TOAD, VINE & WILLOW EXPIRED 2019-12-20 2024-12-31 - PO BOX 372911, KEY LARGO, FL, 33037

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-01-10 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-10 9419 S. Spoonbill Ave., Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2021-10-25 9419 S. Spoonbill Ave., Floral City, FL 34436 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-16 9419 S. Spoonbill Ave., Floral City, FL 34436 -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-24
CORLCRACHG 2022-01-10
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State