Entity Name: | TOTO PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOTO PARTNERS, 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: |
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: | 20 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L11000046969 |
FEI/EIN Number |
451807305
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28001 Dorothy Drive, Agoura Hills, CA, 91301, US |
Mail Address: | 28001 Dorothy Drive, Agoura Hills, CA, 91301, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Maira Castillon | Auth | 28001 Dorothy Drive, Agoura Hills, CA, 91301 |
CORPORATE CREATIONS, INC. | Agent | - |
KARMA TRUST OF 2010 | Manager | 75 FOURTEENTH STREET NE SUITE 2710, ATLANTA, GA, 30309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | Corporate Creations | - |
REINSTATEMENT | 2021-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC STMNT OF RA/RO CHG | 2015-07-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-10 | 28001 Dorothy Drive, Agoura Hills, CA 91301 | - |
CHANGE OF MAILING ADDRESS | 2013-04-10 | 28001 Dorothy Drive, Agoura Hills, CA 91301 | - |
REINSTATEMENT | 2012-10-08 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-21 |
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-07-18 |
REINSTATEMENT | 2022-12-12 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-06-03 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State