Entity Name: | THERMICURE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERMICURE 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: | 13 Mar 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L07000027517 |
FEI/EIN Number |
208700856
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6911 Garden Rd, Riviera Beach, FL, 33404, US |
Mail Address: | 6911 Garden Rd, Riviera Beach, FL, 33404, US |
ZIP code: | 33404 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVID N. SPRAGUE, INC. | Managing Member | - |
SPRAGUE DAVID N | Managing Member | 93 Satinwood Lane, Palm Beach Gardens, FL, 33418 |
SPRAGUE DAVID N | Agent | 93 Satinwood Lane, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 6911 Garden Rd, Riviera Beach, FL 33404 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 6911 Garden Rd, Riviera Beach, FL 33404 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-24 | 93 Satinwood Lane, Palm Beach Gardens, FL 33418 | - |
LC NAME CHANGE | 2011-04-01 | THERMICURE LLC | - |
REGISTERED AGENT NAME CHANGED | 2010-01-11 | SPRAGUE, DAVID N | - |
CANCEL ADM DISS/REV | 2010-01-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-02-24 |
ANNUAL REPORT | 2014-01-23 |
ANNUAL REPORT | 2013-03-15 |
ANNUAL REPORT | 2012-01-31 |
LC Name Change | 2011-04-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State