Search icon

TOMATO VINTAGE BOUTIQUE LLC - Florida Company Profile

Company Details

Entity Name: TOMATO VINTAGE BOUTIQUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOMATO VINTAGE BOUTIQUE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000026231
FEI/EIN Number 84-1775129

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

Address: 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL, 32256, US
Mail Address: 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKEEVER TERRY C Owne 2700 Park St., JACKSONVILLE, FL, 32205
MCKEEVER TERRY C Agent 2700 Park St., JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-11-06 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-11-06 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL 32256 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2700 Park St., JACKSONVILLE, FL 32205 -
LC AMENDMENT AND NAME CHANGE 2019-04-23 TOMATO VINTAGE BOUTIQUE LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000435552 TERMINATED 1000000963605 DUVAL 2023-09-08 2043-09-13 $ 11,206.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-30
LC Amendment and Name Change 2019-04-23
Florida Limited Liability 2019-01-24

Date of last update: 01 May 2025

Sources: Florida Department of State