Search icon

TOMA INVESTMENT SOLUTION LLC - Florida Company Profile

Company Details

Entity Name: TOMA INVESTMENT SOLUTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMA INVESTMENT SOLUTION 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: 21 Nov 2017 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L17000240790
FEI/EIN Number 82-3530441

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

Address: 935 s atlantic ave., 256, Daytona Beach, FL, 32118, US
Mail Address: 935 s Atlantic ave., 256, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGEMTS INC. Agent 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL, 33702
CALVILLO HUGO Manager 935 s Atlantic ave., Daytona Beach, FL, 32118
CALVILLO HECTOR Manager 11012 EAST PIMA CREEK DR, VAIL, AZ, 85641

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 935 s atlantic ave., 256, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-01-31 935 s atlantic ave., 256, Daytona Beach, FL 32118 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 7901 4TH ST N - STE. 300, ST. PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2020-06-08 - -
REGISTERED AGENT NAME CHANGED 2020-06-08 REGISTERED AGEMTS INC. -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-10
CORLCRACHG 2020-06-08
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-01
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State