Entity Name: | T.O.T.S. FRANCHISE PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Aug 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000206212 |
FEI/EIN Number | 84-2721883 |
Address: | 5780 Main Street, New Port Richey, FL, 34652, US |
Mail Address: | 5780 Main Street, New Port Richey, FL, 34652, US |
ZIP code: | 34652 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEMATOS STEVEN G | Agent | 5780 Main Street, New Port Richey, FL, 34652 |
Name | Role | Address |
---|---|---|
HARRIS MICHAEL W | Manager | 5780 Main Street, New Port Richey, FL, 34652 |
DEMATOS STEVEN G | Manager | 5780 Main Street, New Port Richey, FL, 34652 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 5780 Main Street, Unit 2, New Port Richey, FL 34652 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 5780 Main Street, Unit 2, New Port Richey, FL 34652 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 5780 Main Street, Unit 2, New Port Richey, FL 34652 | No data |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-19 |
Florida Limited Liability | 2019-08-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State