Search icon

TOMMY JAVA, LLC - Florida Company Profile

Company Details

Entity Name: TOMMY JAVA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMMY JAVA, 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: 27 May 2011 (14 years ago)
Document Number: L11000062709
FEI/EIN Number 452409653

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

Address: 2325 Dr. MLK Jr. Street North, St.petersburg, FL, 33704, US
Mail Address: 2325 Dr. MLK Jr. Street North, St.petersburg, FL, 33704, US
ZIP code: 33704
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATTESON THOMAS S Managing Member 2325 Dr. MLK Jr. street North, St.petersburg, FL, 33704
MATTESON THOMAS S Agent 2325 Dr. MLK Jr. Street North, St.petersburg, FL, 33704

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008661 NEIGHBORHOOD JOE EXPIRED 2017-01-24 2022-12-31 - 2609 MLK ST. NORTH, ST. PETERSBURG, FL, 33704
G17000001137 FOUNTAIN SQUARE CAFE EXPIRED 2017-01-04 2022-12-31 - 4301 ANCHOR PLAZA PKWY STE 130, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 2325 Dr. MLK Jr. Street North, St.petersburg, FL 33704 -
CHANGE OF MAILING ADDRESS 2024-01-25 2325 Dr. MLK Jr. Street North, St.petersburg, FL 33704 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 2325 Dr. MLK Jr. Street North, St.petersburg, FL 33704 -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State