Entity Name: | TOLLY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOLLY, 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: |
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: | 05 Feb 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000020544 |
FEI/EIN Number |
37-1749591
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5748 NE 27 th Avenue, Fort Lauderdale, FL, 33308, US |
Mail Address: | The Lakes Boulevard, APT 414, PFLUGERVILLE, TX, 78660, US |
ZIP code: | 33308 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOLLY RAUL | Authorized Member | 5748 NE 27 th Avenue, Fort Lauderdale, FL, 33308 |
Tolly Raul | Agent | 5748 NR 27th Ave, Fort Lauderdale, FL, 33308 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000064932 | FRESH HEALTHY CAFE' | EXPIRED | 2015-06-23 | 2020-12-31 | - | 5841 BAYVIEW DRIVE, FORT LAUDERDALE, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 5748 NE 27 th Avenue, Fort Lauderdale, FL 33308 | - |
REGISTERED AGENT NAME CHANGED | 2023-05-01 | Tolly, Raul | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 5748 NR 27th Ave, Fort Lauderdale, FL 33308 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-01 | 5748 NE 27 th Avenue, Fort Lauderdale, FL 33308 | - |
LC STMNT OF RA/RO CHG | 2017-11-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-17 |
CORLCRACHG | 2017-11-27 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-03-22 |
ANNUAL REPORT | 2015-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State