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. |
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 |
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 |
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 | - |
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 |
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