Search icon

THURMAN PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: THURMAN PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THURMAN PROPERTY 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: 11 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L02000017388
FEI/EIN Number NOT APPLICABLE

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

Address: C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL, 34135, US
Mail Address: C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role
CLASP INC. Agent
FINEMARK NATIONAL BANK & TRUST Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2013-04-22 C/O CUMMINGS & LOCKWOOD LLC, 8000 HEALTH CENTER BLVD, STE 300, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-03 3001 TAMIAMI TRAIL NORTH, SUITE 400, NAPLES, FL 34103 -

Documents

Name Date
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-05-01
ANNUAL REPORT 2010-04-01
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-04-03
ANNUAL REPORT 2007-01-19
ANNUAL REPORT 2006-04-19
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State