Search icon

THORNY PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: THORNY PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNY 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.
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: 05 Nov 2001 (23 years ago)
Date of dissolution: 30 Apr 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2012 (13 years ago)
Document Number: L01000019274
FEI/EIN Number 593757392

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 700 ELEVENTH STREET SOUTH, PH #2, NAPLES, FL, 34102
Mail Address: 700 ELEVENTH STREET SOUTH, PH #2, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYRELL THOMAS H Managing Member 700 ELEVENTH STREET SOUTH, PH 2, NAPLES, FL, 34102
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-12 700 ELEVENTH STREET SOUTH, PH #2, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2009-01-12 700 ELEVENTH STREET SOUTH, PH #2, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2002-08-26 SPIEGEL & UTRERA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2002-08-26 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL 33145 -

Documents

Name Date
LC Voluntary Dissolution 2012-04-30
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-02-08
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-05-06
ANNUAL REPORT 2007-01-24
ANNUAL REPORT 2006-02-23
ANNUAL REPORT 2005-03-18
ANNUAL REPORT 2004-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State