Search icon

1099, L.C. - Florida Company Profile

Company Details

Entity Name: 1099, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1099, L.C. 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: 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: 24 Aug 1999 (26 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L99000005274
FEI/EIN Number 650943563

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

Address: 750 U.S. HWY 41 BYPASS SOUTH, VENICE, FL, 34292
Mail Address: 50 CENTRAL AVE., SUITE 900, SARASOTA, FL, 34236
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOSCH JOHN Vice President 50 CENTRAL AVE, SUITE 900, SARASOTA, FL, 34236
TOSCH JOHN Agent 50 CENTRAL AVE, SARASOTA, FL, 34236
1099 MANAGEMENT COMPANY LLC Managing Member 50 CENTRAL AVE, SUITE 900, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000105036 VENICE NISSAN EXPIRED 2010-11-16 2015-12-31 - 750 US HWY 41 BYPASS SOUTH, VENICE, FL, 34292
G10000066455 OFF LEASE CARS ONLY EXPIRED 2010-07-19 2015-12-31 - 750 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285
G09000125741 WHEELCHAIR VANS OF FLORIDA EXPIRED 2009-06-23 2014-12-31 - 750 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285
G08002900134 VENICE DAEWOO EXPIRED 2008-01-02 2013-12-31 - 750 US HWY 41 BYPASS SOUTH, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-16 50 CENTRAL AVE, SUITE 900, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2007-03-16 750 U.S. HWY 41 BYPASS SOUTH, VENICE, FL 34292 -
REINSTATEMENT 2006-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
MERGER 2004-07-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000049575
CHANGE OF PRINCIPAL ADDRESS 2000-05-02 750 U.S. HWY 41 BYPASS SOUTH, VENICE, FL 34292 -
REGISTERED AGENT NAME CHANGED 2000-03-14 TOSCH, JOHN -
AMENDMENT 2000-01-28 - -

Documents

Name Date
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-09-02
ANNUAL REPORT 2009-02-11
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-03-16
REINSTATEMENT 2006-01-12
Merger 2004-07-16
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State