Search icon

TOYS4KIDS LLC - Florida Company Profile

Company Details

Entity Name: TOYS4KIDS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOYS4KIDS 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: 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: 14 Aug 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Sep 2019 (6 years ago)
Document Number: L19000207408
FEI/EIN Number 84-2719095

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

Mail Address: 20112 OAKFLOWER AVE, TAMPA, FL, 33647, US
Address: 2416 GRAND CYPRESS DR, 312, LUTZ, FL, 33559, US
ZIP code: 33559
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGARAPU GURU Authorized Person 20112 OAKFLOWER AVE, TAMPA, FL, 33647
ATCHUTA SRINIVAS K Authorized Person 13113 HEATHER MOSS DR #702, ORLANDO, FL, 32837
NOMULA SOUJANYA Authorized Member 20010 BRIGHT OAK CT, TAMPA, FL, 33647
ATCHUTA SWATHI Authorized Member 20112 OAKFLOWER AVE, TAMPA, FL, 33647
VANAPARTHI ESHWAR Authorized Person 20010 BRIGHT OAK CT, TAMPA, FL, 33647
ATCHUTA SWATHI Agent 20112 OAKFLOWER AVE, TAMPA, FL, 33647
KORLEPARA LAKSHMI KANTI Authorized Member 13113 HEATHER MOSS DR #702, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108846 GOOFY TURTLE EXPIRED 2019-10-06 2024-12-31 - 20112 OAKFLOWER AVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-06-07 2416 GRAND CYPRESS DR, 312, LUTZ, FL 33559 -
LC AMENDMENT 2019-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
LC Amendment 2019-09-16
Florida Limited Liability 2019-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State