Entity Name: | TOLLY PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOLLY PROPERTIES, 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: |
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: | 21 May 2012 (13 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L12000068587 |
FEI/EIN Number |
45-5439159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 56 Old Oak Drive South, Palm Coast, FL, 32137, US |
Mail Address: | 56 Old Oak Drive South, Palm Coast, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cioffi Tom E | Managing Member | 56 Old Oak Drive South, Palm Coast, FL, 32137 |
Cioffi Thomas E | Agent | 56 Old Oak Drive South, Palm Coast, FL, 32137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-09 | 56 Old Oak Drive South, Palm Coast, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2021-04-09 | 56 Old Oak Drive South, Palm Coast, FL 32137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-09 | 56 Old Oak Drive South, Palm Coast, FL 32137 | - |
REINSTATEMENT | 2015-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-18 | Cioffi, Thomas E | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-03-17 |
REINSTATEMENT | 2015-04-17 |
ANNUAL REPORT | 2013-03-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State