Search icon

THOMAS CAPITAL GROUP LLC - Florida Company Profile

Company Details

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

THOMAS CAPITAL GROUP 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: 08 Feb 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000014682
FEI/EIN Number 870806620

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

Address: 27225 JOLLY ROGER LN, BONITA SPRINGS, FL, 34135
Mail Address: 27225 JOLLY ROGER LN, BONITA SPRINGS, FL, 34135
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS MICHAEL J Managing Member 27225 JOLLY ROGER LN, BONITA SPRINGS, FL, 34135
THOMAS MICHAEL J Agent 27225 JOLLY ROGER LN, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-19 - -
REGISTERED AGENT NAME CHANGED 2015-10-19 THOMAS, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 27225 JOLLY ROGER LN, BONITA SPRINGS, FL 34135 -
REINSTATEMENT 2011-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-05 27225 JOLLY ROGER LN, BONITA SPRINGS, FL 34135 -
CHANGE OF MAILING ADDRESS 2011-10-05 27225 JOLLY ROGER LN, BONITA SPRINGS, FL 34135 -

Documents

Name Date
REINSTATEMENT 2017-06-01
REINSTATEMENT 2015-10-19
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
REINSTATEMENT 2011-10-05
REINSTATEMENT 2010-02-02
ANNUAL REPORT 2008-04-01
LC Name Change 2007-10-04
LC Name Change 2007-07-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State