Entity Name: | NICE TOMATOES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NICE TOMATOES 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: |
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: | 23 Feb 2015 (10 years ago) |
Date of dissolution: | 20 Jan 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Jan 2018 (7 years ago) |
Document Number: | L15000033577 |
FEI/EIN Number |
47-3537707
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1429 SE 6TH STREET, DEERFIELD BEACH, FL, 33441, US |
Mail Address: | 1429 SE 6th Street, Deerfield Beach, FL, 33441, US |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGANO RALPH RIII | Manager | 18400 NE 27TH COURT, AVENTURA, FL, 33160 |
TUMMINELLO MICHAEL J | Manager | 1429 SE 6TH STREET, DEERFIELD BEACH, FL, 33441 |
TUMMINELLO MICHAEL J | Agent | 1429 SE 6th Street, Deerfield Beach, FL, 33441 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000109442 | MERCENARY | EXPIRED | 2015-10-27 | 2020-12-31 | - | 18400 NE 27TH COURT, AVENTURA, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-01-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-21 | 1429 SE 6TH STREET, DEERFIELD BEACH, FL 33441 | - |
CHANGE OF MAILING ADDRESS | 2017-02-21 | 1429 SE 6TH STREET, DEERFIELD BEACH, FL 33441 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-21 | 1429 SE 6th Street, Deerfield Beach, FL 33441 | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | TUMMINELLO, MICHAEL J | - |
REINSTATEMENT | 2016-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-21 |
REINSTATEMENT | 2016-10-21 |
Florida Limited Liability | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State