Search icon

THE THOMAS FAMILY ENTERPRISES "LLC" - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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