Search icon

TOMY PRO CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: TOMY PRO CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMY PRO CONSTRUCTION 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: 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: 22 Jan 2014 (11 years ago)
Date of dissolution: 15 May 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 May 2024 (10 months ago)
Document Number: L14000011786
FEI/EIN Number 46-4024400

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

Address: 6608 sw 143rd Ln Rd, OCALA, FL, 34473, US
Mail Address: 6608 sw 143rd Ln Rd, OCALA, FL, 34473, US
ZIP code: 34473
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YASMIN GONZALEZ Manager 6608 sw 143rd Ln Rd, OCALA, FL, 34473
Batista Sebastian T Agent 6608 sw 143rd Ln Rd, OCALA, FL, 34473

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-15 - -
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-04-20 6608 sw 143rd Ln Rd, OCALA, FL 34473 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 6608 sw 143rd Ln Rd, OCALA, FL 34473 -
CHANGE OF MAILING ADDRESS 2020-04-20 6608 sw 143rd Ln Rd, OCALA, FL 34473 -
REGISTERED AGENT NAME CHANGED 2019-04-04 Batista, Sebastian T -
REINSTATEMENT 2018-04-02 - -
LC STMNT OF RA/RO CHG 2018-03-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-15
REINSTATEMENT 2023-01-03
ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-04
REINSTATEMENT 2018-04-02
CORLCRACHI 2018-03-14
ANNUAL REPORT 2015-09-25
Florida Limited Liability 2014-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State