Search icon

THORNTON PARK PARTNERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: THORNTON PARK PARTNERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNTON PARK PARTNERS, L.L.C. 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: 22 Oct 2004 (20 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L04000076602
FEI/EIN Number 201803030

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

Address: 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
Mail Address: 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICE MITCHELL F Manager 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL, 33614
LAWLER KEVIN Manager 303 BANYAN BOULEVARD - SUITE 303, WEST PALM BEACH, FL, 33401
WALTERS CLIFFORD L Agent 802 11TH STREET WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-24 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2011-03-24 8902 N DALE MABRY HWY, SUITE 200, TAMPA, FL 33614 -
REGISTERED AGENT NAME CHANGED 2009-04-22 WALTERS, CLIFFORD L -
REGISTERED AGENT ADDRESS CHANGED 2009-04-22 802 11TH STREET WEST, BRADENTON, FL 34205 -

Documents

Name Date
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-03-24
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-04-27
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
Florida Limited Liability 2004-10-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State