Entity Name: | TONY'S OF PONTE VEDRA BEACH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TONY'S OF PONTE VEDRA BEACH, 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: | 24 Oct 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | L14000166019 |
FEI/EIN Number |
472328443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 302 SOLANO ROAD, STE D, PONTE VEDRA, FL, 32082, US |
Mail Address: | 14635 Falling Waters Dr., Jacksonville, FL, 32258, US |
ZIP code: | 32082 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MODICA MARIA | Manager | 302 SOLANO ROAD, PONTE VEDRA, FL, 32082 |
MODICA MARIA L | Authorized Member | 302 SOLANA RD., STORE D, PONTE VEDRA, FL, 32082 |
MODICA MARIA L | Agent | 14635 Falling Waters Drive, Jacksonville, FL, 32258 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 302 SOLANO ROAD, STE D, PONTE VEDRA, FL 32082 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 302 SOLANO ROAD, STE D, PONTE VEDRA, FL 32082 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 14635 Falling Waters Drive, Jacksonville, FL 32258 | - |
LC AMENDMENT | 2020-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-02 | MODICA, MARIA L | - |
LC DISSOCIATION MEM | 2020-06-17 | - | - |
LC AMENDMENT | 2020-06-17 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-06-07 |
ANNUAL REPORT | 2021-04-26 |
LC Amendment | 2020-11-02 |
LC Amendment | 2020-06-17 |
CORLCDSMEM | 2020-06-17 |
Reg. Agent Resignation | 2020-06-17 |
ANNUAL REPORT | 2020-02-10 |
ANNUAL REPORT | 2019-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State