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