Search icon

THIRLWALL, L.L.C. - Florida Company Profile

Company Details

Entity Name: THIRLWALL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRLWALL, L.L.C. 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: 11 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jun 2022 (3 years ago)
Document Number: L06000037763
FEI/EIN Number 204668036

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

Address: 1661 West Ave., MIAMI BEACH, FL, 33139, US
Mail Address: 1661 West Ave., MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ANTHONY Manager 1661 WEST AVE P.O. BOX 398192, MIAMI BEACH, FL, 33139
Seligman Adam R Agent 4420 BEACON CIRCLE, West Palm Beach, FL, 33407

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000028742 THIRLWALL BUILDING DESIGN EXPIRED 2014-03-21 2024-12-31 - 1828 BAY ROAD, 3RD FLOOR, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-27 - -
LC STMNT OF AUTHORITY 2021-05-21 - -
LC AMENDMENT 2021-05-18 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 4420 BEACON CIRCLE, West Palm Beach, FL 33407 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-30 1661 West Ave., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-07-30 1661 West Ave., MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-07-30 Seligman, Adam R. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-17
LC Amendment 2022-06-27
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-04-20
CORLCAUTH 2021-05-21
LC Amendment 2021-05-18
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-30
ANNUAL REPORT 2019-06-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State