Entity Name: | TOXICORP - USA, MEXICO & LATIN AMERICA L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOXICORP - USA, MEXICO & LATIN AMERICA L.L.C. 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: | 23 Jun 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2023 (a year ago) |
Document Number: | L11000073530 |
FEI/EIN Number |
453153259
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1757 BENOIT TERR., DAVENPORT, FL, 33897, US |
Mail Address: | 1757 BENOIT TERR., DAVENPORT, FL, 33897, US |
ZIP code: | 33897 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO ANDRES M | Manager | 1757 BENOIT TERR., DAVENPORT, FL, 33897 |
LUGO ANDRES M | Agent | 1757 BENOIT TERR., DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | LUGO, ANDRES M | - |
REINSTATEMENT | 2021-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC AMENDMENT | 2019-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 1757 BENOIT TERR., DAVENPORT, FL 33897 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 1757 BENOIT TERR., DAVENPORT, FL 33897 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-28 | 1757 BENOIT TERR., STE 202, DAVENPORT, FL 33897 | - |
CONVERSION | 2011-06-23 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000089035. CONVERSION NUMBER 300000114653 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-06 |
REINSTATEMENT | 2023-11-03 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-01-17 |
LC Amendment | 2019-04-30 |
ANNUAL REPORT | 2019-04-27 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State