Search icon

THOMAS AVENUE LLC - Florida Company Profile

Company Details

Entity Name: THOMAS AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS AVENUE 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: 20 Oct 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2014 (11 years ago)
Document Number: L06000102274
FEI/EIN Number APPLIED FOR

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

Address: 930 Thomas Ave., Suite 1, LEESBURG, FL, 34748, US
Mail Address: 930 Thomas Ave., Suite 1, LEESBURG, FL, 34748, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSS TERRY F Managing Member 930 Thomas Ave., Suite 1, LEESBURG, FL, 34748
JOHNSON CHARLES D Agent Bowen & Schroth, P.A., LEESBURG, FL, 34748

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 Bowen & Schroth, P.A., 1330 W. Citizens Blvd., Suite 404, LEESBURG, FL 34748 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-06 930 Thomas Ave., Suite 1, LEESBURG, FL 34748 -
CHANGE OF MAILING ADDRESS 2017-02-06 930 Thomas Ave., Suite 1, LEESBURG, FL 34748 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-09 JOHNSON, CHARLES D -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-09

Date of last update: 02 May 2025

Sources: Florida Department of State