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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THRUWAY COURT OF TALLAHASSEE, L.L.C., NEW YORK | 2843198 | NEW YORK |
Name | Role | Address |
---|---|---|
RUDNICK JAMES M | Managing Member | PO BOX 13633, TALLAHASSEE, FL, 32317 |
BOYD JOSEPH R | Agent | 1407 PIEDMONT E, TALLAHASSEE, FL, 32308 |
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 | - |
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