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. |
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 |
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 |
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 |
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 | - |
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