Search icon

TOMATO & BASIL LLC - Florida Company Profile

Company Details

Entity Name: TOMATO & BASIL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMATO & BASIL 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: 20 Mar 2015 (10 years ago)
Document Number: L15000050349
FEI/EIN Number 47-3572253

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

Address: 653 NE 125th St., North Miami, FL, 33161, US
Mail Address: 653 NE 125th St., North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Blanco Luis A Manager 653 NE 125th St., North Miami, FL, 33161
Blanco Luis A Agent 653 NE 125th St., North Miami, FL, 33161

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-07-22 653 NE 125th St., North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-07-22 653 NE 125th St., North Miami, FL 33161 -
REGISTERED AGENT NAME CHANGED 2020-07-22 Blanco, Luis A -
REGISTERED AGENT ADDRESS CHANGED 2020-07-22 653 NE 125th St., North Miami, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000057198 TERMINATED 1000000978182 DADE 2024-01-19 2044-01-24 $ 50,397.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-04-06
AMENDED ANNUAL REPORT 2020-07-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State