Search icon

TOYAN ENTERPRISES, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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