Search icon

THIESSEN HOLDINGS, LLC - Florida Company Profile

Headquarter

Company Details

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

THIESSEN HOLDINGS, 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: 06 Mar 2006 (19 years ago)
Date of dissolution: 14 Jul 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jul 2017 (8 years ago)
Document Number: L06000024287
FEI/EIN Number 204594789

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

Address: 3723 N ASHLAND AVE, UNIT 2, CHICAGO, IL, 60613, US
Mail Address: 3723 N ASHLAND AVE, UNIT 2, CHICAGO, IL, 60613, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THIESSEN HOLDINGS, LLC, ILLINOIS LLC_05881862 ILLINOIS

Key Officers & Management

Name Role Address
SBORDONE SHARON Authorized Member 3723 N ASHLAND AVE, CHICAGO, IL, 60613
KANANACK WILLIAM J Agent C/O KANANACK LAW LLC, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-07-14 - -
LC AMENDMENT 2016-08-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-22 3723 N ASHLAND AVE, UNIT 2, CHICAGO, IL 60613 -
CHANGE OF MAILING ADDRESS 2016-08-22 3723 N ASHLAND AVE, UNIT 2, CHICAGO, IL 60613 -
REGISTERED AGENT NAME CHANGED 2016-08-22 KANANACK, WILLIAM J -
REGISTERED AGENT ADDRESS CHANGED 2016-08-22 C/O KANANACK LAW LLC, 100 RIALTO PLACE, SUITE 700, MELBOURNE, FL 32901 -

Documents

Name Date
LC Voluntary Dissolution 2017-07-14
ANNUAL REPORT 2017-04-25
LC Amendment 2016-08-22
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-18
ANNUAL REPORT 2010-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State