Entity Name: | THISTLE PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THISTLE PROPERTIES 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. |
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: | 07 Aug 2000 (25 years ago) |
Date of dissolution: | 24 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | L00000009453 |
FEI/EIN Number |
593679236
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5848 MARLEON DRIVE, WINDERMERE, FL, 34786, US |
Mail Address: | 5848 MARLEON DRIVE, WINDERMERE, FL, 34786, US |
ZIP code: | 34786 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DALZIEL JOHN | Manager | 5848 MARLEON DRIVE, WINDERMERE, FL, 34786 |
Dalziel Ryan | Agent | 5848 MARLEON DRIVE, WINDERMERE, FL, 34786 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-14 | 5848 MARLEON DRIVE, WINDERMERE, FL 34786 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-07 | Dalziel, Ryan | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 5848 MARLEON DRIVE, WINDERMERE, FL 34786 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-11 | 5848 MARLEON DRIVE, WINDERMERE, FL 34786 | - |
REINSTATEMENT | 2008-02-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2005-11-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
REINSTATEMENT | 2002-11-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-24 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-01-07 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-20 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-01-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State