Search icon

TONY'S MECHANICS LLC - Florida Company Profile

Company Details

Entity Name: TONY'S MECHANICS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONY'S MECHANICS 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 Apr 2018 (7 years ago)
Document Number: L18000095219
FEI/EIN Number 82-5222321

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

Address: 10705 se federal hwy, hobe sound, FL, 33455, US
Mail Address: 10705 se federal hwy, hobe sound, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IOVINE ANTHONY Authorized Representative 10705 se federal hwy, hobe sound, FL, 33455
iovine HILLARIE Authorized Representative 10705 se federal hwy, hobe sound, FL, 33455
FILE FLORIDA CO. Agent 7021 UNIVERSITY BLVD, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 7021 UNIVERSITY BLVD, WINTER PARK, FL 32792 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 10705 se federal hwy, hobe sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2023-04-04 10705 se federal hwy, hobe sound, FL 33455 -
REGISTERED AGENT NAME CHANGED 2022-04-21 FILE FLORIDA CO. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000573521 TERMINATED 1000000904421 PALM BEACH 2021-10-18 2041-11-10 $ 6,230.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-04-14
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-09-20
Florida Limited Liability 2018-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State