Search icon

THOROUGHBRED TITLE WEST, LLC - Florida Company Profile

Company Details

Entity Name: THOROUGHBRED TITLE WEST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOROUGHBRED TITLE WEST, 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: 14 Jun 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000058907
FEI/EIN Number 202991607

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

Address: 2170 W. SR 434, SUITE 388, LONGWOOD, FL, 32779
Mail Address: 2170 W. SR 434, SUITE 388, LONGWOOD, FL, 32779
ZIP code: 32779
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWARDS JOANIE R Managing Member C/O 2170 W. SR 434, SUITE 388, LONGWOOD, FL, 32779
SOWARDS JOANIE R Agent C/O 2170 W. SR 434, LONGWOOD, FL, 32779

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-16 2170 W. SR 434, SUITE 388, LONGWOOD, FL 32779 -
CHANGE OF MAILING ADDRESS 2009-04-16 2170 W. SR 434, SUITE 388, LONGWOOD, FL 32779 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-16 C/O 2170 W. SR 434, SUITE 388, LONGWOOD, FL 32779 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000114759 LAPSED 2017CA02114 SEMINOLE COUNTY 2019-02-20 2024-02-20 $42,908.85 ERWIN HAMMERLING AND MARIE HAMMERLING, 8367 BRIDGEPORT BAY, LONGWOOD, FL 34757

Documents

Name Date
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-21
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State