Search icon

TOYOSITY, LLC - Florida Company Profile

Company Details

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

TOYOSITY, 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: 21 Feb 2013 (12 years ago)
Document Number: L13000027425
FEI/EIN Number 46-2391875

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

Address: 6235 EDGEWATER DR, ORLANDO, FL, 32810, US
Mail Address: 10461 Down Lakeview Cir, Windermere, FL, 34786, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hohns WIlliam President 6235 EDGEWATER DRIVE, ORLANDO, FL, 32810
Hohns Kathie Manager 6235 EDGEWATER DR, ORLANDO, FL, 32810
Gray Robinson P.A. Agent 301 East Pine Street, Orlando, FL, 32801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-24 6235 EDGEWATER DR, ORLANDO, FL 32810 -
CHANGE OF MAILING ADDRESS 2023-08-24 6235 EDGEWATER DR, ORLANDO, FL 32810 -
REGISTERED AGENT NAME CHANGED 2022-11-30 Gray Robinson P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-11-30 301 East Pine Street, Suite 1400, Orlando, FL 32801 -

Court Cases

Title Case Number Docket Date Status
JOE LEE THOMPSON, Appellant(s) v. WILLIAM A. HOHNS, DERIVATIVELY ON BEHALF OF TOYOSITY, LLC, Appellee(s). 6D2023-3382 2023-08-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010008-O

Parties

Name JOE LEE THOMPSON
Role Appellant
Status Active
Representations MICHAEL R. RIEMENSCHNEIDER, ESQ.
Name TOYOSITY, LLC
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name WILLIAM A. HOHNS
Role Appellee
Status Active
Representations MAYANNE DOWNS, ESQ., Jeffrey M. Aaron, JASON A. ZIMMERMAN, ESQ., Michael March Brownlee
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description This Court treats the status report filed November 7, 2024, as a motion to extend relinquishment of jurisdiction. Jurisdiction is relinquished until December 6, 2024, and the parties shall file status reports on or before that time to advise whether the trial court has entered an order on the appellant's motion to vacate, and whether this appeal can proceed.
View View File
Docket Date 2024-11-08
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of JOE LEE THOMPSON
Docket Date 2024-10-14
Type Notice
Subtype Notice of Joinder in Filing
Description NOTICE OF JOINDER
On Behalf Of WILLIAM A. HOHNS
Docket Date 2024-10-11
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT TREATED AS A MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION
On Behalf Of JOE LEE THOMPSON
Docket Date 2024-10-01
Type Order
Subtype Order to File Status Report
Description The parties shall file a status report within ten days advising this court regarding the representation status of the parties and whether the appeal is ready to proceed. Failure to comply with this order may result in sanctions.t
View View File
Docket Date 2024-02-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO THE COURT ORDERDATED FEBRUARY 19, 2024
On Behalf Of JOE LEE THOMPSON
Docket Date 2024-02-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee's motion to relinquish jurisdiction has raised a potential conflict of interest in regard to the representation of appellant by retained counsel. In light of that, appellant shall respond to this court, within ten days from the date of this order to indicate whether appellant's retained counsel has a conflict of interest that would prevent this court from ruling on appellant's pending motion to relinquish jurisdiction prior to the resolution of appellee's motion to relinquish as related to that conflict, or alternatively, whether the lower tribunal can resolve the matters related to appellant's motion to relinquish in conjunction with the matters related to appellee's motion to relinquish.
Docket Date 2023-12-15
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLEE TOYOSITY, LLC'S MOTION TO RELINQUISH JURISDICTION TO TRIAL COURT TO ADJUDICATE MOTION TO DISQUALIFY
On Behalf Of WILLIAM A. HOHNS
Docket Date 2023-11-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOE LEE THOMPSON
Docket Date 2023-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,628 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOE LEE THOMPSON
Docket Date 2023-10-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JOE LEE THOMPSON
Docket Date 2023-09-06
Type Order
Subtype Certify Notice of Appeal
Description Notice to be Certified
Docket Date 2023-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified
On Behalf Of JOE LEE THOMPSON
Docket Date 2023-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. WITH ORDER. COMPLEX BUSINESS
On Behalf Of JOE LEE THOMPSON
Docket Date 2023-08-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2025-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 02/05/2025
On Behalf Of WILLIAM A. HOHNS
Docket Date 2024-12-30
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of WILLIAM A. HOHNS
Docket Date 2024-12-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOE LEE THOMPSON
View View File
Docket Date 2024-12-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this Court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically: 1) The initial brief does not contain a statement as to issues II, III, and IV presented and where in the record on appeal the issue was raised and ruled on; and 2) The initial brief does not contain a statement of the basis for jurisdiction in this Court, including the basis for claiming that the judgment or order appealed from is final. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include entries in the table of contents entitled "Statement of Jurisdiction" and "Statement of Preservation" that indicate sections in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-12-03
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT
On Behalf Of JOE LEE THOMPSON
Docket Date 2024-10-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description This Court treats the status report filed October 11, 2024, as a motion to extend relinquishment of jurisdiction. Jurisdiction is relinquished until November 7, 2024, and the parties shall file status reports on or before that time to advise of the results of the October 31, 2024 hearing, and whether this appeal can proceed.
View View File
Docket Date 2024-08-09
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description The parties have filed competing motions to relinquish jurisdiction in this appeal. Appellee's motion alleges facts that may create conflict of interest. Both motions to relinquish are granted to the extent that jurisdiction is relinquished for forty-five days for the lower tribunal to make any determinations necessary to resolving the alleged conflict of interest and motion for disqualification of counsel, and as necessary to resolve the pending motion to vacate judgment or to dismiss. This court takes no position on the merits of any of the allegations of conflict or the pending motions. The parties shall file a status report within forty-five days advising this court regarding the representation status of the parties and whether the appeal is ready to proceed following relinquishment.
View View File
JOE LEE THOMPSON VS WILLIAM A. HOHNS O/B/O TOYOSITY, LLC 5D2021-2750 2021-11-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-010008

Parties

Name Joe Lee Thompson
Role Petitioner
Status Active
Representations Michael R. Riemenschneider
Name William A. Hohns
Role Respondent
Status Active
Name TOYOSITY, LLC
Role Respondent
Status Active
Representations Lesley-Anne Marks, Jeffrey M. Aaron, Jason Alec Zimmerman
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-03-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DETERMINE PETITION FOR WRIT OFCERTIORARI TO BE MOOT"
On Behalf Of Joe Lee Thompson
Docket Date 2021-12-07
Type Response
Subtype Reply
Description REPLY
On Behalf Of Joe Lee Thompson
Docket Date 2021-12-07
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Joe Lee Thompson
Docket Date 2021-11-29
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Toyosity, LLC
Docket Date 2021-11-29
Type Response
Subtype Response
Description RESPONSE ~ PER 11/8 ORDER
On Behalf Of Toyosity, LLC
Docket Date 2021-11-08
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Joe Lee Thompson
Docket Date 2021-11-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of Joe Lee Thompson
JOE LEE THOMPSON VS TOYOSITY, LLC 5D2017-1689 2017-06-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-003852-O

Parties

Name Joe Lee Thompson
Role Appellant
Status Active
Name TOYOSITY, LLC
Role Appellee
Status Active
Representations Jason Alec Zimmerman, Joshua Bachman
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-12-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2017-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 12/4
Docket Date 2017-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2017-10-10
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 9/29 MTN/ACCEPT AB AS TIMELY IS GRANTED.
Docket Date 2017-10-06
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of Toyosity, LLC
Docket Date 2017-10-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-09-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Toyosity, LLC
Docket Date 2017-09-29
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Toyosity, LLC
Docket Date 2017-09-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2017-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 9/2.
Docket Date 2017-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toyosity, LLC
Docket Date 2017-07-18
Type Response
Subtype Response
Description RESPONSE ~ OBJ TO MOT EOT
On Behalf Of Toyosity, LLC
Docket Date 2017-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-07-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 913 PGS. EFILED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ STRICKEN PER 6/13 ORD
On Behalf Of Joe Lee Thompson
Docket Date 2017-06-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/13 AMEND NOA IS STRICKEN; AA W/IN 10 DAYS FILE SECOND AMEND NOA
Docket Date 2017-06-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DAYS FILE AMEND NOA
Docket Date 2017-06-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/17
On Behalf Of Joe Lee Thompson
JOE LEE THOMPSON VS TOYOSITY, LLC 5D2016-2400 2016-07-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-003852-O

Parties

Name Joe Lee Thompson
Role Appellant
Status Active
Name TOYOSITY, LLC
Role Appellee
Status Active
Representations Jason Alec Zimmerman, Joshua Bachman
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-01-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REH
On Behalf Of Toyosity, LLC
Docket Date 2016-12-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2016-12-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation ~ CIT OP
Docket Date 2016-12-12
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE, ETC.
Docket Date 2016-10-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Toyosity, LLC
Docket Date 2016-10-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND/OR MOT DISM
On Behalf Of Toyosity, LLC
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toyosity, LLC
Docket Date 2016-09-20
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Toyosity, LLC
Docket Date 2016-09-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Joe Lee Thompson
Docket Date 2016-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joe Lee Thompson
Docket Date 2016-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ITEMS REF IN THE MOT TO SUPP ROA MAY BE INCLUDED IN APX OF THE INIT BRF
Docket Date 2016-07-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Joe Lee Thompson
Docket Date 2016-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Joe Lee Thompson
Docket Date 2016-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/10/16
On Behalf Of Joe Lee Thompson
Docket Date 2016-07-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-13
AMENDED ANNUAL REPORT 2022-11-30
AMENDED ANNUAL REPORT 2022-11-29
AMENDED ANNUAL REPORT 2022-11-28
ANNUAL REPORT 2022-03-04
AMENDED ANNUAL REPORT 2021-10-11
AMENDED ANNUAL REPORT 2021-10-09
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3625228502 2021-02-24 0491 PPS 1271 La Quinta Dr Ste 12, Orlando, FL, 32809-7705
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44747
Loan Approval Amount (current) 44747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32809-7705
Project Congressional District FL-09
Number of Employees 5
NAICS code 339930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44970.12
Forgiveness Paid Date 2021-08-26
6992857709 2020-05-01 0491 PPP 10461 DOWN LAKEVIEW CIR, WINDERMERE, FL, 34786-7910
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12316
Loan Approval Amount (current) 55262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WINDERMERE, ORANGE, FL, 34786-7910
Project Congressional District FL-10
Number of Employees 5
NAICS code 423920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55814.62
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State