Search icon

TORO12 LLC - Florida Company Profile

Company Details

Entity Name: TORO12 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TORO12 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000046847
FEI/EIN Number 45-4943498

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

Address: 624 S Ocean Ave, Daytona Beach, FL, 33118, US
Mail Address: 624 S Ocean Ave, Daytona Beach, FL, 33118, US
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1295148872 2014-06-11 2014-06-11 1117 MASSACHUSETTS AVE, SAINT CLOUD, FL, 347693787, US 1117 MASSACHUSETTS AVE, SAINT CLOUD, FL, 347693787, US

Contacts

Phone +1 407-593-6521

Authorized person

Name JACEK DYGDON
Role OWNER
Phone 3863150899

Taxonomy

Taxonomy Code 320800000X - Mental Illness Community Based Residential Treatment Facility
License Number AL245
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 010471600
State FL

Key Officers & Management

Name Role Address
DYGDON JACEK Managing Member 624 S Ocean Ave, Daytona Beach, FL, 33118
DYGDON JACEK Agent 624 S Ocean Ave, Daytona Beach, FL, 33118

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000084092 HOMESTEAD RETIREMENT HOME EXPIRED 2013-08-23 2018-12-31 - 1117 MASSACHUSETTS AVENUE, ST. CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 624 S Ocean Ave, Daytona Beach, FL 33118 -
CHANGE OF MAILING ADDRESS 2017-04-24 624 S Ocean Ave, Daytona Beach, FL 33118 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-24 624 S Ocean Ave, Daytona Beach, FL 33118 -

Documents

Name Date
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-27
ANNUAL REPORT 2014-02-26
AMENDED ANNUAL REPORT 2013-09-09
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State