Entity Name: | TOMATO VINTAGE BOUTIQUE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Jan 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L19000026231 |
FEI/EIN Number | 84-1775129 |
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 |
Name | Role | Address |
---|---|---|
MCKEEVER TERRY C | Agent | 2700 Park St., JACKSONVILLE, FL, 32205 |
Name | Role | Address |
---|---|---|
MCKEEVER TERRY C | Owne | 2700 Park St., JACKSONVILLE, FL, 32205 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-11-06 | 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL 32256 | No data |
CHANGE OF MAILING ADDRESS | 2023-11-06 | 10300 Southside Blvd, Suite 2610, JACKSONVILLE, FL 32256 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-16 | 2700 Park St., JACKSONVILLE, FL 32205 | No data |
LC AMENDMENT AND NAME CHANGE | 2019-04-23 | TOMATO VINTAGE BOUTIQUE LLC | No data |
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 |
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 Feb 2025
Sources: Florida Department of State