Search icon

NICE TOMATOES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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