Search icon

THRUWAY COURT OF TALLAHASSEE, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: THRUWAY COURT OF TALLAHASSEE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRUWAY COURT OF TALLAHASSEE, L.L.C. 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: 27 Nov 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L02000032051
FEI/EIN Number 050542904

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

Mail Address: P.O. BOX 13633, TALLAHASSEE, FL, 32317
Address: 2316 Killearn Center Blvd, TALLAHASSEE, FL, 32309, US
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THRUWAY COURT OF TALLAHASSEE, L.L.C., NEW YORK 2843198 NEW YORK

Key Officers & Management

Name Role Address
RUDNICK JAMES M Managing Member PO BOX 13633, TALLAHASSEE, FL, 32317
BOYD JOSEPH R Agent 1407 PIEDMONT E, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2316 Killearn Center Blvd, suite 200, TALLAHASSEE, FL 32309 -
REGISTERED AGENT NAME CHANGED 2009-02-18 BOYD, JOSEPH R -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 1407 PIEDMONT E, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2003-04-07 2316 Killearn Center Blvd, suite 200, TALLAHASSEE, FL 32309 -

Documents

Name Date
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State