Search icon

TOV MOED REALTY LLC - Florida Company Profile

Company Details

Entity Name: TOV MOED REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOV MOED REALTY 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 Mar 2013 (12 years ago)
Document Number: L13000043352
FEI/EIN Number 36-4759238

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

Address: 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL, 33447, US
Mail Address: 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL, 33447, US
ZIP code: 33447
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMM RISA Managing Member 297 WARWICK AVENUE, TEANECK, NJ, 07666
PFEIFFER ALLEN Managing Member 400 WARWICK AVENUE, TEANECK, NJ, 07666
ISAACSON SHARON Managing Member 22 NILES PLACE, STATEN ISLAND, NY, 10314
PFEIFFER JASON Managing Member 46 LAUREL COURT, BERGENFIELD, NJ, 07621
PFEIFFER GLENN Managing Member 75 wilbur road, BERGENFIELD, NJ, 07621
PFEIFFER JASON Agent 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL, 33447

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 PFEIFFER, JASON -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL 33447 -
CHANGE OF MAILING ADDRESS 2019-04-09 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL 33447 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-09 5887 ROYAL CLUB DRIVE, BOYNTON BEACH, FL 33447 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-02-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State