Entity Name: | LINDA S. THOMAS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Oct 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Oct 2007 (17 years ago) |
Document Number: | L06000104628 |
FEI/EIN Number | 562619455 |
Address: | 2652 N PRESTWICK WAY, LECANTO, FL, 34461 |
Mail Address: | 2652 N PRESTWICK WAY, LECANTO, FL, 34461 |
ZIP code: | 34461 |
County: | Citrus |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMAS LINDA SUSAN M | Agent | 2652 N PRESTWICK WAY, LECANTO, FL, 34461 |
Name | Role | Address |
---|---|---|
THOMAS LINDA SUSAN | Managing Member | 2652 N PRESTWICK WAY, LECANTO, FL, 34461 |
THOMAS ARTHUR W | Managing Member | 2652 N PRESTWICK WAY, LECANTO, FL, 34461 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2009-03-14 | THOMAS, LINDA SUSAN MGRM | No data |
LC NAME CHANGE | 2007-10-18 | LINDA S. THOMAS, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State