Search icon

THOMAS DRIVE LAND II, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS DRIVE LAND II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS DRIVE LAND II, 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: 08 Sep 2004 (21 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L04000066212
FEI/EIN Number 593663504

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

Address: 296 S FERDON BLVD STE 25, CRESTVIEW, FL, 32536
Mail Address: 296 S FERDON BLVD STE 25, CRESTVIEW, FL, 32536
ZIP code: 32536
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKELVY WILLIAM R Manager P O BOX 217, BAKER, FL, 32531
MCKELVY WILLIAM R Agent 296 S FERDON BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF MAILING ADDRESS 2010-04-29 296 S FERDON BLVD STE 25, CRESTVIEW, FL 32536 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-10 296 S FERDON BLVD STE 25, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-10 296 S FERDON BLVD, CRESTVIEW, FL 32536 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000160134 LAPSED 2013 CA 1131 CIRCUIT CIVIL, BAY CO, FL 2013-12-04 2019-02-05 $5,584,293.95 TRUSTMARK NATIONAL BANK, 7700 US HWY 98 WEST, SANTA ROSA BEACH, FL 32459

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-25
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-04-10
ANNUAL REPORT 2006-02-16
ANNUAL REPORT 2005-02-11
Florida Limited Liabilites 2004-09-08

Date of last update: 01 May 2025

Sources: Florida Department of State