Search icon

TOGO LIMITED LIABILITY COMPANY - Florida Company Profile

Company Details

Entity Name: TOGO LIMITED LIABILITY COMPANY
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOGO LIMITED LIABILITY COMPANY 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: 28 May 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Mar 2022 (3 years ago)
Document Number: L19000142241
FEI/EIN Number APPLIED FOR

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

Mail Address: 3546 Olander Terrace, Riviera Beach, FL, 33404, US
Address: 921 Park Ave, Lake Park, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKELTON PATREKA J Manager 3546 Olander Terrace, Riviera Beach, FL, 33404
Mckelton TAMEKA Auth 2031 Oak hurst Way, Riviera Beach, FL, 33404
MCKELTON PATRICK Auth 2031 Oakhurst Way, Riviera Beach, FL, 33404
MCKELTON BRIAN Auth 2031 Oakhurst Way, Riviera Beach, FL, 33404
Brown Dameian E Manager 3546 Olander Terrace, Riviera Beach, FL, 33404
MCKELTON PATREKA J Agent 939 36th ST, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 921 Park Ave, Lake Park, FL 33403 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 1701 Village BLVD, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 939 36th ST, West Palm Beach, FL 33407 -
CHANGE OF MAILING ADDRESS 2022-03-10 1701 Village BLVD, West Palm Beach, FL 33409 -
REINSTATEMENT 2022-03-10 - -
REGISTERED AGENT NAME CHANGED 2022-03-10 MCKELTON, PATREKA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-30
REINSTATEMENT 2022-03-10
ANNUAL REPORT 2020-06-30
Florida Limited Liability 2019-05-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State