Entity Name: | THAYENDANEGEA TIMBER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAYENDANEGEA TIMBER, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Mar 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Nov 2019 (5 years ago) |
Document Number: | L02000006081 |
FEI/EIN Number |
611408740
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14109 MAGNOLIA COVE ROAD, JACKSONVILLE, FL, 32224, US |
Mail Address: | 14109 MAGNOLIA COVE ROAD, JACKSONVILLE, FL, 32224, US |
ZIP code: | 32224 |
County: | Duval |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1495668 | 1365 CADDELL DRIVE, JACKSONVILLE, FL, 32217 | 1365 CADDELL DRIVE, JACKSONVILLE, FL, 32217 | 904-358-2750 | |||||||||
|
Form type | D |
File number | 021-144228 |
Filing date | 2010-06-30 |
File | View File |
Name | Role | Address |
---|---|---|
JOHNSON and DIRKSEN LAW | Agent | 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202 |
RIGHT SIDE ENTERPRISES, LLC | Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-27 | JOHNSON and DIRKSEN LAW | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-26 | 14109 MAGNOLIA COVE ROAD, JACKSONVILLE, FL 32224 | - |
CHANGE OF MAILING ADDRESS | 2020-06-26 | 14109 MAGNOLIA COVE ROAD, JACKSONVILLE, FL 32224 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-26 | 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL 32202 | - |
REINSTATEMENT | 2019-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-06-26 |
REINSTATEMENT | 2019-11-07 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-08 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State