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. |
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 |
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 |
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 |
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 | - | - |
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