Entity Name: | THEORY GEORGIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THEORY GEORGIA 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: | 24 Jul 2001 (24 years ago) |
Date of dissolution: | 30 Sep 2024 (7 months ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 30 Sep 2024 (7 months ago) |
Document Number: | L01000012134 |
FEI/EIN Number |
651144902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 38 GANSEVOORT STREET, NEW YORK, NY, 10014, UN |
Mail Address: | 38 GANSEVOORT STREET, NEW YORK, NY, 10014, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Landquist Brent | Auth | 38 GANSEVOORT STREET, NEW YORK, NY, 10014 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-09-30 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M22000018460. MERGER NUMBER 100000258811 |
REINSTATEMENT | 2024-04-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-04-23 | COGENCY GLOBAL INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-28 | 38 GANSEVOORT STREET, NEW YORK, NY 10014 UN | - |
CHANGE OF MAILING ADDRESS | 2014-02-28 | 38 GANSEVOORT STREET, NEW YORK, NY 10014 UN | - |
LC AMENDMENT AND NAME CHANGE | 2014-02-28 | THEORY GEORGIA LLC | - |
CANCEL ADM DISS/REV | 2007-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-04-23 |
Reg. Agent Resignation | 2016-08-22 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2014-02-28 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-15 |
ANNUAL REPORT | 2009-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State