Entity Name: | THRILLMONKEY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THRILLMONKEY, 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: | 27 Sep 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Oct 2016 (9 years ago) |
Document Number: | L02000025481 |
FEI/EIN Number |
432044473
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 52 YACHT CLUB DR. #403, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 52 YACHT CLUB DR. #403, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KARG THOMAS | Managing Member | 52 YACHT CLUB DRIVE, #403, NORTH PALM BEACH, FL, 33408 |
BRYAN AMY | President | 52 YACHT CLUB DRIVE, #403, NORTH PALM BEACH, FL, 33408 |
BRYAN AMY | Agent | 52 YACHT CLUB DRIVE, #403, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2017-03-14 | BRYAN, AMY | - |
REINSTATEMENT | 2016-10-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-10-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-03-08 | 52 YACHT CLUB DR. #403, NORTH PALM BEACH, FL 33408 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-03-08 | 52 YACHT CLUB DRIVE, #403, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF MAILING ADDRESS | 2012-03-08 | 52 YACHT CLUB DR. #403, NORTH PALM BEACH, FL 33408 | - |
LC AMENDMENT | 2009-08-17 | - | - |
CANCEL ADM DISS/REV | 2003-12-04 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-03-14 |
REINSTATEMENT | 2016-10-14 |
REINSTATEMENT | 2015-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State