Entity Name: | TOOJAY'S OF LAKELAND, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOOJAY'S OF LAKELAND, L.L.C. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 28 Aug 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L13000122444 |
FEI/EIN Number |
90-1022282
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405, US |
Address: | 1235 N. Parkway Frontage Rd., Lakeland, FL, 33803, US |
ZIP code: | 33803 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PIET EDWARD M | Manager | 333 FERN ST #1415, WEST PALM BEACH, FL, 33401 |
PIET EDWARD M | Agent | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000043339 | TOOJAY'S ORIGINAL GOURMET DELI | EXPIRED | 2014-05-01 | 2019-12-31 | - | 3654 GEORGIA AVENUE, WEST PALM BEACH, FL, 33405 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2018-02-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-02-14 | PIET, EDWARD MAXWELL | - |
LC AMENDMENT | 2016-08-03 | - | - |
LC AMENDMENT | 2016-06-08 | - | - |
LC AMENDMENT | 2015-05-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-17 | 1235 N. Parkway Frontage Rd., Lakeland, FL 33803 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2018-02-14 |
ANNUAL REPORT | 2017-02-10 |
LC Amendment | 2016-08-03 |
LC Amendment | 2016-06-08 |
ANNUAL REPORT | 2016-04-21 |
LC Amendment | 2015-05-22 |
ANNUAL REPORT | 2015-02-13 |
AMENDED ANNUAL REPORT | 2014-10-17 |
AMENDED ANNUAL REPORT | 2014-09-04 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State