Search icon

JOHN E. THARP / GENERAL CONTRACTOR, LLC - Florida Company Profile

Company Details

Entity Name: JOHN E. THARP / GENERAL CONTRACTOR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOHN E. THARP / GENERAL CONTRACTOR, 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: 05 Oct 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000072204
FEI/EIN Number 412153587

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

Address: 17 SE 73rd Terrace, Gainesville, FL, 32641, US
Mail Address: 17 SE 73rd Terrace, Gainesville, FL, 32641, US
ZIP code: 32641
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THARP JOHN E Manager 17 SE 73rd Terrace, Gainesville, FL, 32641
THARP JOHN E Agent 17 SE 73rd Terrace, Gainesville, FL, 32641

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 17 SE 73rd Terrace, Unit 1512, Gainesville, FL 32641 -
CHANGE OF MAILING ADDRESS 2021-04-29 17 SE 73rd Terrace, Unit 1512, Gainesville, FL 32641 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 17 SE 73rd Terrace, Unit 1512, Gainesville, FL 32641 -

Documents

Name Date
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-08-28
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-14
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State