Search icon

TOY FUND LIMITED LLC - Florida Company Profile

Company Details

Entity Name: TOY FUND LIMITED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOY FUND LIMITED 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: 25 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000081939
FEI/EIN Number 83-4191921

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

Address: 5008 West Samples Lane, Homosassa, FL, 34446, US
Mail Address: 5008 West Samples Lane, Homosassa, FL, 34446, US
ZIP code: 34446
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOKE LEONARD HIV Managing Member 5008 West Samples Lane, Homosassa, FL, 34446
LEVESQUE JEAN M Authorized Member 5008 WEST SAMPLES LANE, HOMOSASSA, FL, 34446
COOKE LEONARD HIV Agent 5008 West Samples Lane, Homosassa, FL, 34446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040647 SC POWERWASH EXPIRED 2019-03-29 2024-12-31 - 5008 WEST SAMPLES LANE, HOMOSASSA, FL, 34446

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-10 5008 West Samples Lane, Homosassa, FL 34446 -
CHANGE OF MAILING ADDRESS 2020-11-10 5008 West Samples Lane, Homosassa, FL 34446 -
AMENDMENT 2019-10-18 - -
LC AMENDMENT 2019-09-18 - -
REGISTERED AGENT NAME CHANGED 2019-09-18 COOKE, LEONARD HOPE, IV -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
LC Amendment 2019-09-18
Florida Limited Liability 2019-03-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State