Search icon

THE TOLAR GROUP LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THE TOLAR GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TOLAR GROUP 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: 12 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000084143
FEI/EIN Number 47-4021975

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

Address: 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614, US
Mail Address: 803 BELLEFORTE AVE, OAK PARK, IL, 60302, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THE TOLAR GROUP LLC, ILLINOIS LLC_07058624 ILLINOIS

Key Officers & Management

Name Role Address
TOLAR ERIC PII Managing Member 803 BELLEFORTE AVE, OAK PARK, IL, 60302
TOLAR ERIC PII Agent 8270 WOODLAND CENTER BLVD, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000065422 TOLAR-WESTGATE FUNERALS & CREMATIONS EXPIRED 2018-06-05 2023-12-31 - 641 S. HUMPHREY AVE., OAK PARK, IL, 60304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
CHANGE OF MAILING ADDRESS 2020-10-09 8270 WOODLAND CENTER BLVD, TAMPA, FL 33614 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-08-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-03-31 TOLAR, ERIC P, II -
REINSTATEMENT 2017-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-08-11
REINSTATEMENT 2020-10-09
REINSTATEMENT 2019-08-19
REINSTATEMENT 2017-03-31
LC Amendment 2015-09-22
Florida Limited Liability 2015-05-12

Date of last update: 02 May 2025

Sources: Florida Department of State