Search icon

THUMBS UP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: THUMBS UP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUMBS UP HOLDINGS, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 03 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Dec 2008 (16 years ago)
Document Number: L04000008990
FEI/EIN Number 200683869

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

Address: 449 Savoie Drive, Palm Beach Gardens, FL, 33410, US
Mail Address: 11 KINGS GATE RD., SUFFERN, NY, 10901
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAXENBERG JEROME Managing Member 449 Savoie Drive, Palm Beach Gardens, FL, 33410
waxenberg barbara Auth 11 KINGS GATE RD., SUFFERN, NY, 10901
waxenberg lee Auth 20 Hillside Terrace, Irvington, NY, 10533
WAXENBERG JEROME Agent 449 Savoie Drive, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-04-27 449 Savoie Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 449 Savoie Drive, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2008-12-05 449 Savoie Drive, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2008-12-05 WAXENBERG, JEROME -
CANCEL ADM DISS/REV 2008-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-23

Date of last update: 01 May 2025

Sources: Florida Department of State