Search icon

THEORY GEORGIA LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
Landquist Brent Auth 38 GANSEVOORT STREET, NEW YORK, NY, 10014
COGENCY GLOBAL INC. Agent -

Events

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 - -

Documents

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