Search icon

TONY'S OF PONTE VEDRA BEACH, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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