Search icon

THERMO KING OF FORT PIERCE, LLC - Florida Company Profile

Company Details

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

THERMO KING OF FORT PIERCE, 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: 10 Jun 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 03 May 2007 (18 years ago)
Document Number: L05000058037
FEI/EIN Number 203078754

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

Mail Address: 695 Garden Commerce Parkway, Winter Garden, FL, 34787, US
Address: 702 SOUTH MARKT AVE, FORT PIERCE, FL, 34982
ZIP code: 34982
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOUIS L. HUNTLEY ENTERPRISES, INC. Managing Member -
CORRY ED Managing Member 695 Garden Commerce Parkway, Winter Garden, FL, 34787
HUNTLEY WARD Agent 1890 KINGSLEY AVE., ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-01-25 702 SOUTH MARKT AVE, FORT PIERCE, FL 34982 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-08 702 SOUTH MARKT AVE, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2008-01-08 HUNTLEY, WARD -
LC NAME CHANGE 2007-05-03 THERMO KING OF FORT PIERCE, LLC -
REGISTERED AGENT ADDRESS CHANGED 2006-05-25 1890 KINGSLEY AVE., SUITE 102, ORANGE PARK, FL 32073 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-26
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: 02 Apr 2025

Sources: Florida Department of State