Search icon

J TOOMEY LLC - Florida Company Profile

Company Details

Entity Name: J TOOMEY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J TOOMEY 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: 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: 07 Jan 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L15000003003
FEI/EIN Number 47-2681646

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1420 57th Ave N, St Petersburg, FL, 33703, US
Mail Address: 1420 57th Ave N, St Petersburg, FL, 33703, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOMEY JESSICA Manager 1420 57th Ave N, St Petersburg, FL, 33703
TOOMEY JESSICA N Agent 1420 57th Ave N, St Petersburg, FL, 33703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-29 436 Bradenton Rd, Venice, FL 34293 -
CHANGE OF MAILING ADDRESS 2025-01-29 3110 1st Ave N, Suite 2M #1056, St Petersburg, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-29 3110 1st Ave N, Suite 2M #1056, St Petersburg, FL 33713 -
REINSTATEMENT 2025-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-17 1420 57th Ave N, St Petersburg, FL 33703 -
REINSTATEMENT 2022-04-17 - -
CHANGE OF MAILING ADDRESS 2022-04-17 1420 57th Ave N, St Petersburg, FL 33703 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-17 1420 57th Ave N, St Petersburg, FL 33703 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2025-01-29
ANNUAL REPORT 2023-04-24
REINSTATEMENT 2022-04-17
REINSTATEMENT 2020-04-15
ANNUAL REPORT 2018-03-10
REINSTATEMENT 2017-07-28
Florida Limited Liability 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State