Entity Name: | T. HENRY DEVELOPMENT CO., L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T. HENRY DEVELOPMENT CO., 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: | 10 Oct 2003 (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: | L03000038939 |
FEI/EIN Number |
710953112
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12889 Emerald Coast Pkwy, Miramar Beach, FL, 32550, US |
Mail Address: | 12889 Emerald Coast Pkwy, Miramar Beach, FL, 32550, US |
ZIP code: | 32550 |
County: | Walton |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HENRY THOMAS B | Manager | 12889 Emerald Coast Pkwy, Miramar Beach, FL, 32550 |
HENRY THOMAS B | Agent | 12889 Emerald Coast Pkwy, Miramar Beach, FL, 32550 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REINSTATEMENT | 2016-02-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-24 | 12889 Emerald Coast Pkwy, Suite 108-A, Miramar Beach, FL 32550 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-24 | 12889 Emerald Coast Pkwy, Suite 108-A, Miramar Beach, FL 32550 | - |
CHANGE OF MAILING ADDRESS | 2016-02-24 | 12889 Emerald Coast Pkwy, Suite 108-A, Miramar Beach, FL 32550 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-24 | HENRY, THOMAS BJR | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000527922 | INACTIVE WITH A SECOND NOTICE FILED | 3:11-CV-001100-RS-EMT | US NORTHERN DIST. OF FL | 2011-12-02 | 2017-07-27 | $41,583,268.52 | BRANCH BANKING AND TRUST COMPANY, 2000 INTERSTATE PARK DRIVE, SUITE 400, MONTGOMERY, AL 36190 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-14 |
REINSTATEMENT | 2016-02-24 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-06 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-30 |
ANNUAL REPORT | 2006-04-28 |
ANNUAL REPORT | 2005-04-29 |
ANNUAL REPORT | 2004-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State