Search icon

TOLEDO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: TOLEDO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TOLEDO PROPERTIES 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 Dec 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: L18000292408
FEI/EIN Number 83-2954207

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

Address: 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073
Mail Address: 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTADOR RA LLC Agent -
GARRIDO GARCIA, MANUEL Authorized Member 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
CORRAL RODRIGUEZ, MARIA AURELIA Authorized Member 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073
GARRIDO, SUSANA M Authorized Member 4855 W HILLSBORO BLVD, B3 COCONUT CREEK, FL 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-21 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
CHANGE OF MAILING ADDRESS 2022-03-21 4855 W HILLSBORO BLVD, B3, COCONUT CREEK, FL 33073 -
REGISTERED AGENT NAME CHANGED 2022-03-21 CONTADOR RA LLC -
REINSTATEMENT 2022-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-05
REINSTATEMENT 2022-03-21
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-25
Florida Limited Liability 2018-12-21

Date of last update: 16 Feb 2025

Sources: Florida Department of State