Search icon

FLORIDOMA INVESTMENTS LLC - Florida Company Profile

Company Details

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

FLORIDOMA INVESTMENTS 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: 26 Apr 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Apr 2014 (11 years ago)
Document Number: L13000061531
FEI/EIN Number APPLIED FOR

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

Address: 2198 Main Street, Sarasota, FL, 34237, US
Mail Address: 2198 Main Street, Sarasota, FL, 34237, US
ZIP code: 34237
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ivo Travnicek, PA Agent 2198 Main Street, Sarasota, FL, 34237
MIKA FLORIDA LLC Auth -
Zivcak Michal Manager 2198 Main Street, Sarasota, FL, 34237

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000075552 BOMTON BLOW DRY BAR EXPIRED 2013-07-29 2018-12-31 - 1471 MAIN ST, SARASOTA, FL, 34236
G13000075550 SIMPLY SPOILED BLOW DRY BAR BY BOMTON BEAUTY EXPIRED 2013-07-29 2018-12-31 - 1471 MAIN ST, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 2198 Main Street, Sarasota, FL 34237 -
CHANGE OF MAILING ADDRESS 2023-05-01 2198 Main Street, Sarasota, FL 34237 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 2198 Main Street, Sarasota, FL 34237 -
REGISTERED AGENT NAME CHANGED 2015-04-30 Ivo Travnicek, PA -
LC DISSOCIATION MEM 2014-04-01 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-12
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State