Search icon

THOMAS PROPERTIES, LLC - Florida Company Profile

Company Details

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

THOMAS PROPERTIES, 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: 21 Jun 2004 (21 years ago)
Document Number: L04000046999
FEI/EIN Number 562465618

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

Address: 2649 PEMBERTON DRIVE, APOPKA, FL, 32703
Mail Address: 2649 PEMBERTON DRIVE, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS NEIL A Managing Member 2649 PEMBERTON DRIVE, APOPKA, FL, 32703
THOMAS NEIL A Agent 2649 PEMBERTON DRIVE, APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000042430 THOMAS PROPERTIES, LLC ACTIVE 2015-04-28 2025-12-31 - 628 ROBIN E LANE, APOPKA, FL, 32712

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-03 THOMAS, NEIL A -
CHANGE OF PRINCIPAL ADDRESS 2007-03-29 2649 PEMBERTON DRIVE, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2007-03-29 2649 PEMBERTON DRIVE, APOPKA, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-29 2649 PEMBERTON DRIVE, APOPKA, FL 32703 -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State