Search icon

TOE FISH ART, LLC

Company Details

Entity Name: TOE FISH ART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Aug 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 31 Aug 2020 (4 years ago)
Document Number: L20000286047
FEI/EIN Number 85-3458958
Address: 501 D Street, St Augustine, FL 32080
Mail Address: 501 D Street, St Augustine, FL 32080
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TOE FISH ART, LLC 401(K) P/S PLAN 2023 853458958 2024-07-10 TOE FISH ART, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 9048147313
Plan sponsor’s address 501 D ST, SAINT AUGUSTINE, FL, 32080

Signature of

Role Plan administrator
Date 2024-07-10
Name of individual signing BOBBIE JO MANNING
Valid signature Filed with authorized/valid electronic signature
TOE FISH ART, LLC 401(K) P/S PLAN 2022 853458958 2023-08-30 TOE FISH ART, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 9048147313
Plan sponsor’s address 501 D ST, SAINT AUGUSTINE, FL, 32080

Plan administrator’s name and address

Administrator’s EIN 853458958
Plan administrator’s name TOE FISH ART, LLC
Plan administrator’s address 501 D ST, SAINT AUGUSTINE, FL, 32080
Administrator’s telephone number 9048147313

Signature of

Role Plan administrator
Date 2023-08-30
Name of individual signing BOBBIE MANNING
Valid signature Filed with authorized/valid electronic signature
TOE FISH ART, LLC 401(K) P/S PLAN 2021 853458958 2022-08-22 TOE FISH ART, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 9048147313
Plan sponsor’s address 6306 HAWK GROVE CT, WESLEY CHAPEL, FL, 33545

Plan administrator’s name and address

Administrator’s EIN 853458958
Plan administrator’s name TOE FISH ART, LLC
Plan administrator’s address 6306 HAWK GROVE CT, WESLEY CHAPEL, FL, 33545
Administrator’s telephone number 9048147313

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing BOBBIE MANNING
Valid signature Filed with authorized/valid electronic signature
TOE FISH ART, LLC 401(K) P/S PLAN 2020 853458958 2021-07-22 TOE FISH ART, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 454110
Sponsor’s telephone number 9048147313
Plan sponsor’s address 6306 HAWK GROVE CT, WESLEY CHAPEL, FL, 33545

Plan administrator’s name and address

Administrator’s EIN 853458958
Plan administrator’s name TOE FISH ART, LLC
Plan administrator’s address 6306 HAWK GROVE CT, WESLEY CHAPEL, FL, 33545
Administrator’s telephone number 9048147313

Signature of

Role Plan administrator
Date 2021-07-22
Name of individual signing BOBBIE MANNING
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Brown, Jamie J Agent 501 D Street, Saint Augustine, FL 32080

Manager

Name Role Address
Brown, Jamie J Manager 501 D Street, Saint Augustine, FL 32080

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000144170 TOE FISH ART ACTIVE 2020-11-09 2025-12-31 No data 6306 HAWK GROVE COURT, WESLEY CHAPEL, FL, 33545

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-25 Brown, Jamie J No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 501 D Street, Saint Augustine, FL 32080 No data
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 501 D Street, St Augustine, FL 32080 No data
CHANGE OF MAILING ADDRESS 2023-04-04 501 D Street, St Augustine, FL 32080 No data
CONVERSION 2020-08-31 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M20000002381. CONVERSION NUMBER 500000205715

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000032567 TERMINATED 1000000913083 PASCO 2022-01-13 2032-01-19 $ 700.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
AMENDED ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-29
Florida Limited Liability 2020-08-31

Date of last update: 14 Feb 2025

Sources: Florida Department of State