Entity Name: | TOYAN ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 27 Oct 2005 (19 years ago) |
Date of dissolution: | 29 Dec 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 29 Dec 2021 (3 years ago) |
Document Number: | M05000006021 |
FEI/EIN Number |
943096153
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL, 33408, US |
Mail Address: | 700 Universe Blvd., Attn: Corp Gov - Law/JB, Juno Beach, FL, 33408, US |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Arechabala Miguel | President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Forrest Sam A | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Cutler Paul I | Vice President | 700 Universe Blvd., Juno Beach, FL, 33408 |
Seeley W S | Secretary | 700 Universe Blvd., Juno Beach, FL, 33408 |
Plotsky Melissa A | Asst | 700 Universe Blvd., Juno Beach, FL, 33408 |
Balzano Joseph | Asst | 700 Universe Blvd., Juno Beach, FL, 33408 |
Lee David M | Agent | 700 Universe Blvd., Juno Beach, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-12-29 | - | - |
REINSTATEMENT | 2021-02-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2017-01-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-12 | 700 Universe Blvd., Juno Beach, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-12 | 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2017-01-12 | 700 Universe Blvd., Attn: Corp Gov, Juno Beach, FL 33408 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-12 | Lee, David M | - |
Name | Date |
---|---|
LC Withdrawal | 2021-12-29 |
REINSTATEMENT | 2021-02-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-03 |
LC Amendment | 2017-01-23 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-01-25 |
ANNUAL REPORT | 2013-01-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State