Search icon

THAYENDANEGEA TIMBER, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Central Index Key

CIK number Mailing Address Business Address Phone
1495668 1365 CADDELL DRIVE, JACKSONVILLE, FL, 32217 1365 CADDELL DRIVE, JACKSONVILLE, FL, 32217 904-358-2750

Filings since 2010-06-30

Form type D
File number 021-144228
Filing date 2010-06-30
File View File

Key Officers & Management

Name Role Address
JOHNSON and DIRKSEN LAW Agent 135 WEST BAY STREET, SUITE 400, JACKSONVILLE, FL, 32202
RIGHT SIDE ENTERPRISES, LLC Member -

Events

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 - -

Documents

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