Entity Name: | TOM AND SONS PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOM AND SONS PROPERTIES 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: | 05 May 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2020 (5 years ago) |
Document Number: | L14000072100 |
FEI/EIN Number |
11-8581717
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3082 Rio Baya N, Indialantic, FL, 32903, US |
Mail Address: | 3082 Rio Baya N, Indialantic, FL, 32903, US |
ZIP code: | 32903 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWS BIJU | Authorized Member | 8582 Eden Isles Lane, Merritt Island, FL, 32952 |
MATHEWS THOMAS | Authorized Member | 4128 SAN YSIDRO WAY, ROCKLEDGE, FL, 32955 |
MATHEWS BOBBY | Authorized Member | 3082 Rio Baya N, Indialantic, FL, 32903 |
MATHEWS BIJU | Agent | 8582 Eden Isles Lane, Merritt Island, FL, 32952 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-07-26 | 8582 Eden Isles Lane, Merritt Island, FL 32952 | - |
REINSTATEMENT | 2020-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-03-30 | 3082 Rio Baya N, Indialantic, FL 32903 | - |
CHANGE OF MAILING ADDRESS | 2019-03-30 | 3082 Rio Baya N, Indialantic, FL 32903 | - |
REINSTATEMENT | 2018-03-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-03-21 | MATHEWS, BIJU | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-10 |
ANNUAL REPORT | 2023-04-08 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-07-26 |
REINSTATEMENT | 2020-10-04 |
ANNUAL REPORT | 2019-03-30 |
REINSTATEMENT | 2018-03-21 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State