Search icon

TOOJAY'S OF LAKELAND, L.L.C. - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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