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. |
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 |
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 |
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 | - | - |
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