Entity Name: | AMONG THE THIRSTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMONG THE THIRSTY 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: | 10 Nov 2004 (20 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L04000081967 |
FEI/EIN Number |
202191618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 28100 U.S. HIGHWAY 19 NORTH, SUITE 303, CLEARWATER, FL, 33761 |
Mail Address: | 28100 U.S. HIGHWAY 19 NORTH, SUITE 303, CLEARWATER, FL, 33761 |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH GREGORY | Manager | 28100 U.S. HIGHWAY 19 NORTH, STE 303, CLEARWATER, FL, 33761 |
SQUITIERI AL D | Manager | 2331 TARRAGON LANE, NEW PORT RICHEY, FL, 34655 |
SMITH GREGORY | Agent | 28100 U.S. HIGHWAY 19 NORTH, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-30 | 28100 U.S. HIGHWAY 19 NORTH, SUITE 303, CLEARWATER, FL 33761 | - |
CHANGE OF MAILING ADDRESS | 2012-04-30 | 28100 U.S. HIGHWAY 19 NORTH, SUITE 303, CLEARWATER, FL 33761 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-30 | 28100 U.S. HIGHWAY 19 NORTH, SUITE 303, CLEARWATER, FL 33761 | - |
CANCEL ADM DISS/REV | 2005-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-27 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
ANNUAL REPORT | 2007-05-01 |
ANNUAL REPORT | 2006-04-28 |
REINSTATEMENT | 2005-10-11 |
Florida Limited Liabilites | 2004-11-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State