Entity Name: | THE THOMAS FAMILY ENTERPRISES "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE THOMAS FAMILY ENTERPRISES "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: | 06 Jun 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L06000057807 |
FEI/EIN Number |
010868164
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17109 Old Ayers Rd, Brooksville, FL, 34604, US |
Mail Address: | 17109 Old Ayers Rd, Brooksville, FL, 34604, US |
ZIP code: | 34604 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gray & Gray and Associates, CPAs | Agent | 4021 Mariner Blvd, Spring Hill, FL, 34609 |
THOMAS CURTIS D | Auth | 17109 Old Ayers Rd, BROOKSVILLE, FL, 34604 |
THOMAS ACHILLES | Auth | 17109 Old Ayers Rd, Brooksville, FL, 34604 |
Thomas Emily | Auth | 17109 Old Ayers Rd, Brooksville, FL, 34604 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-26 | Gray & Gray and Associates, CPAs | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-26 | 4021 Mariner Blvd, Spring Hill, FL 34609 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-24 | 17109 Old Ayers Rd, Brooksville, FL 34604 | - |
CHANGE OF MAILING ADDRESS | 2020-06-24 | 17109 Old Ayers Rd, Brooksville, FL 34604 | - |
REINSTATEMENT | 2018-04-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-19 |
REINSTATEMENT | 2018-04-23 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State