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. |
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 |
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 |
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 | - |
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