Search icon

THERMO KING OF PALM BEACH, LLC - Florida Company Profile

Company Details

Entity Name: THERMO KING OF PALM BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERMO KING OF PALM BEACH, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Apr 2005 (20 years ago)
Document Number: L05000035080
FEI/EIN Number 202668997

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

Mail Address: 695 Garden Commerce Parkway, Winter Garden, FL, 34787, US
Address: 6870 N. MILITARY TRAIL, RIVIERA BEACH, FL, 33407
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSS JOHN B Agent 1530 BUINESS CENTER DRIVE, SUITE 4, ORANGE PARK, FL, 32003
CORRY EDWARD Managing Member 695 Garden Commerce Parkway, Winter Garden, FL, 34787
LOUIS L. HUNTLEY ENTERPRISES, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G06325900148 THERMO KING OF ORLANDO ACTIVE 2006-11-21 2026-12-31 - 695 GARDEN COMMERCE PARKWAY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 6870 N. MILITARY TRAIL, RIVIERA BEACH, FL 33407 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 1530 BUINESS CENTER DRIVE, SUITE 4, ORANGE PARK, FL 32003 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-26 6870 N. MILITARY TRAIL, RIVIERA BEACH, FL 33407 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State