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. |
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 |
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 |
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 | - |
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 |
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