Search icon

THORN BEACH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: THORN BEACH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORN BEACH HOLDINGS, 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: 07 Apr 2005 (20 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L05000034097
FEI/EIN Number 202634467

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

Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
Mail Address: 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL, 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORN WRAY TIV Managing Member 201 N. FRANKLIN ST., SUITE 2000, TAMPA, FL, 33602
THORN MARTHA H Managing Member 201 N. FRANKLIN ST., SUITE 2000, TAMPA, FL, 33602
THORN MELISSA F Managing Member 201 N. FRANKLIN ST., SUITE 2000, TAMPA, FL, 33602
GOODWIN JAMES W Agent 201 N. FRANKLIN STREET, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-27 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-27 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2014-05-27 201 N. FRANKLIN STREET, SUITE 2000, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2014-05-27 GOODWIN, JAMES W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2009-02-06
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-05-01
ANNUAL REPORT 2006-08-27
Florida Limited Liabilites 2005-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State