Search icon

TOSS SALADS & WRAPS, LLC - Florida Company Profile

Company Details

Entity Name: TOSS SALADS & WRAPS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOSS SALADS & WRAPS, 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: 16 Oct 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 02 Jan 2019 (6 years ago)
Document Number: L15000176768
FEI/EIN Number 47-5358839

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

Address: 600 1st Ave N, St. Petersburg, FL, 33701, US
Mail Address: 6963 17th Lane North, St. Petersburg, FL, 33702, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BATTAFARANO CHRIS Manager 6963 17th Lane North, St. Petersburg, FL, 33702
Battafarano Christina Manager 6963 17th Lane North, St. Petersburg, FL, 33702
HOLCOMB VICTOR W Agent 3203 W CYPRESS ST, TAMPA, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112632 ROYAL CAFE EXPIRED 2015-11-05 2020-12-31 - 675 INDIAN ROCKS RD., N., APT. 208-A, BELLEAIR BLUFFS, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 600 1st Ave N, Ste 125, St. Petersburg, FL 33701 -
LC NAME CHANGE 2019-01-02 TOSS SALADS & WRAPS, LLC -
REINSTATEMENT 2018-06-19 - -
CHANGE OF MAILING ADDRESS 2018-06-19 600 1st Ave N, Ste 125, St. Petersburg, FL 33701 -
REGISTERED AGENT NAME CHANGED 2018-06-19 HOLCOMB, VICTOR W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-26
LC Name Change 2019-01-02
REINSTATEMENT 2018-06-19
Florida Limited Liability 2015-10-16

Date of last update: 03 Mar 2025

Sources: Florida Department of State