Search icon

T. HENRY DEVELOPMENT CO., L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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