Search icon

TOASTED ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: TOASTED ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOASTED ASSOCIATES, 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: 22 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Aug 2018 (7 years ago)
Document Number: L12000133985
FEI/EIN Number 46-1231892

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

Address: 7100 30th Ave N, SAINT PETERSBURG, FL, 33707, US
Mail Address: 7100 30th AVE N, SAINT PETERSBURG, FL, 33710, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gruber Shannon M Managing Member 6372 PALMA DEL MAR BLVD S, ST PETERSBURG, FL, 33715
Gruber SHANNON M Agent 6372 PALMA DEL MAR BLVD S, SAINT PETERSBURG, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000156256 THE LITTLE LUNCHBOX ACTIVE 2020-12-09 2025-12-31 - 1824 SHORE DRIVE S, #215, SOUTH PASADENA, FL, 33707

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 6372 PALMA DEL MAR BLVD S, 1005, SAINT PETERSBURG, FL 33715 -
CHANGE OF MAILING ADDRESS 2023-04-12 7100 30th Ave N, SAINT PETERSBURG, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 7100 30th Ave N, SAINT PETERSBURG, FL 33707 -
REINSTATEMENT 2018-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-01-22 Gruber, SHANNON M -
REINSTATEMENT 2015-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-08-23
REINSTATEMENT 2015-01-22
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State