Entity Name: | THOMAS DRIVE LAND II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Sep 2004 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (12 years ago) |
Document Number: | L04000066212 |
FEI/EIN Number | 593663504 |
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 |
Name | Role | Address |
---|---|---|
MCKELVY WILLIAM R | Agent | 296 S FERDON BLVD, CRESTVIEW, FL, 32536 |
Name | Role | Address |
---|---|---|
MCKELVY WILLIAM R | Manager | P O BOX 217, BAKER, FL, 32531 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 296 S FERDON BLVD STE 25, CRESTVIEW, FL 32536 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-04-10 | 296 S FERDON BLVD STE 25, CRESTVIEW, FL 32536 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-10 | 296 S FERDON BLVD, CRESTVIEW, FL 32536 | No data |
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 |
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 Feb 2025
Sources: Florida Department of State