Search icon

TOM AND SONS PROPERTIES LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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