Search icon

MANAGEMENT TOOLES L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MANAGEMENT TOOLES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MANAGEMENT TOOLES L.L.C. 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000160352
FEI/EIN Number 47-4804711

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

Address: 7350 Cortez Rd W, Bradenton, FL, 34210, US
Mail Address: 14710 2nd Ave Cir NE, Bradenton, FL, 34212, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOOLE SAMUEL C Manager 14710 2nd Ave Cir NE, Bradenton, FL, 34212
TOOLE ELIZABETH Manager 14710 2nd Ave Cir NE, Bradenton, FL, 34212
TOOLE CLARKE W Manager 14710 2nd Ave Cir NE, Bradenton, FL, 34212
TOOLE SAMUEL C Agent 7350 Cortez Rd W, Bradenton, FL, 34210

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-12 TOOLE, SAMUEL C -
REGISTERED AGENT ADDRESS CHANGED 2018-10-12 7350 Cortez Rd W, Bradenton, FL 34210 -
REINSTATEMENT 2018-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-12 7350 Cortez Rd W, Bradenton, FL 34210 -
CHANGE OF MAILING ADDRESS 2018-10-12 7350 Cortez Rd W, Bradenton, FL 34210 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000568602 TERMINATED 1000000757494 MANATEE 2017-10-05 2027-10-16 $ 326.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-03-25
REINSTATEMENT 2018-10-12
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-08-01
Florida Limited Liability 2015-09-21

USAspending Awards / Financial Assistance

Date:
2020-05-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
30852.00
Total Face Value Of Loan:
30852.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State