Search icon

THP2, LLC - Florida Company Profile

Company Details

Entity Name: THP2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THP2, 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: 27 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Jan 2019 (6 years ago)
Document Number: L05000122713
FEI/EIN Number 20-8814912

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

Address: 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908, US
Mail Address: 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOUNGQUIST TIM G Auth 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908
YOUNGQUIST HARVEY Auth 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908
Law Offices of Mark R. Komray, PLLC Agent 15465 PINE RIDGE ROAD, FT. MYERS, FL, 33908

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 15465 PINE RIDGE ROAD, 2nd Floor - East Wing, FT. MYERS, FL 33908 -
REGISTERED AGENT NAME CHANGED 2021-04-27 Law Offices of Mark R. Komray, PLLC -
REINSTATEMENT 2019-01-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2011-06-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2008-09-25 15465 PINE RIDGE ROAD, FT. MYERS, FL 33908 -
REINSTATEMENT 2008-09-25 - -
CHANGE OF MAILING ADDRESS 2008-09-25 15465 PINE RIDGE ROAD, FT. MYERS, FL 33908 -
LC AMENDMENT AND NAME CHANGE 2008-09-25 THP2, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-19
REINSTATEMENT 2019-01-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-13
ANNUAL REPORT 2013-02-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State