Search icon

THOMAS F. MCCORMICK, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS F. MCCORMICK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS F. MCCORMICK, 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: 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 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L04000018769
FEI/EIN Number 650529649

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

Address: 9530 SW 188 Terrace, Cutler Bay, FL, 33157, US
Mail Address: 9530 SW 188 Terrace, Cutler Bay, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MCCORMICK THOMAS F Managing Member 9530 SW 188 Terrace, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2022-10-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2022-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-02-25 9530 SW 188 Terrace, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 9530 SW 188 Terrace, Cutler Bay, FL 33157 -
REINSTATEMENT 2010-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-06-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-10-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-04-18
Reg. Agent Resignation 2016-03-15
ANNUAL REPORT 2015-02-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State