Search icon

THEOBALD CONSTRUCTION COMMERCIAL GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THEOBALD CONSTRUCTION COMMERCIAL GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THEOBALD CONSTRUCTION COMMERCIAL GROUP, 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: 18 Sep 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000024288
FEI/EIN Number 043723548

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

Address: 131 E 13TH ST, SAINT CLOUD, FL, 34769
Mail Address: 131 E 13TH ST, SAINT CLOUD, FL, 34769
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMPSON KENNETH Managing Member 1422 HIDDEN OAKS BEND, SAINT CLOUD, FL, 34771
THEOBALD KARL-HEINZ Managing Member 2425 CRANE COURT, SAINT CLOUD, FL, 34771
THEOBALD KARL H Agent 131 E 13TH ST, SAINT CLOUD, FL, 34769

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-26 131 E 13TH ST, SAINT CLOUD, FL 34769 -
CHANGE OF MAILING ADDRESS 2007-04-26 131 E 13TH ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-26 131 E 13TH ST, SAINT CLOUD, FL 34769 -
REGISTERED AGENT NAME CHANGED 2006-05-05 THEOBALD, KARL H -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000282668 TERMINATED 1000000260924 OSCEOLA 2012-03-29 2022-04-18 $ 1,219.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J10000609591 TERMINATED 1000000168814 OSCEOLA 2010-04-21 2030-05-26 $ 848.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State