Search icon

DE TOMA GROUP LLC

Company Details

Entity Name: DE TOMA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L16000137286
FEI/EIN Number 81-3334582
Address: 5770 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 5770 W IRLO BRONSON MEMORIAL HWY #150, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
DTM TRUST Agent 38973 US HIGHWAY 27, DAVENPORT, FL, 33837

Auth

Name Role Address
DTM TRUST Auth 38973 US HIGHWAY 27, DAVENPORT, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000008439 FULL DOLLAR EXPIRED 2017-01-24 2022-12-31 No data 5770 W. IRLO BRONSON MEMORIAL HWY., STE. 150, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-29 DTM , TRUST No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-29 38973 US HIGHWAY 27, STE 116, DAVENPORT, FL 33837 No data
LC AMENDMENT 2020-11-04 No data No data
CHANGE OF MAILING ADDRESS 2020-11-04 5770 W IRLO BRONSON MEMORIAL HWY, suite 150, KISSIMMEE, FL 34746 No data
CHANGE OF PRINCIPAL ADDRESS 2020-10-27 5770 W IRLO BRONSON MEMORIAL HWY, suite 150, KISSIMMEE, FL 34746 No data
LC STMNT OF RA/RO CHG 2016-09-08 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-05-11
ANNUAL REPORT 2021-01-08
LC Amendment 2020-11-04
AMENDED ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State