Entity Name: | THORNTON, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THORNTON, 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: | 15 Oct 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000075097 |
FEI/EIN Number |
760768671
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 751 Oak Street, Suite 110, Jacksonville, FL, 32204, US |
Mail Address: | 751 Oak Street, Suite 110, Jacksonville, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THORNTON J.T. | Manager | 751 Oak Street, Suite 110, Jacksonville, FL, 32204 |
THORNTON GAYLE T | Manager | 751 Oak Street, Suite 110, Jacksonville, FL, 32204 |
THORNTON John T | Agent | 751 Oak Street, Suite 110, Jacksonville, FL, 32204 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 751 Oak Street, Suite 110, Jacksonville, FL 32204 | - |
CHANGE OF MAILING ADDRESS | 2020-01-16 | 751 Oak Street, Suite 110, Jacksonville, FL 32204 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-16 | THORNTON, John Tischer | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 751 Oak Street, Suite 110, Jacksonville, FL 32204 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-05-02 |
ANNUAL REPORT | 2015-03-31 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-26 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State