Search icon

THOMAS SQUARE ASSOCIATES, LLC

Company Details

Entity Name: THOMAS SQUARE ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 May 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L07000055405
FEI/EIN Number 582451240
Address: 2380 6th Street, Vero Beach, FL, 32962, US
Mail Address: 2380 6th Street, Vero Beach, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Agent

Name Role Address
CUMMINGS NANCY C Agent 2380 6th Street, Vero Beach, FL, 32962

President

Name Role Address
CUMMINGS NANCY C President 735 NE 17th Way, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000023084 THE GREEN GIRAFFE EXPIRED 2014-03-05 2019-12-31 No data 85 FIESTA WAY, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-09 2380 6th Street, Vero Beach, FL 32962 No data
CHANGE OF MAILING ADDRESS 2017-08-09 2380 6th Street, Vero Beach, FL 32962 No data
REGISTERED AGENT ADDRESS CHANGED 2017-08-09 2380 6th Street, Vero Beach, FL 32962 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000063295 ACTIVE 1000000811852 BROWARD 2019-01-17 2039-01-23 $ 341.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT PIERCE SERVICE CENTER, 337 N US HIGHWAY 1 STE 207-B, FORT PIERCE FL349504255
J18000072090 LAPSED CACE-17-000986 BROWARD COUNTY CIRCUIT COURT 2018-01-22 2023-02-21 $68,363.46 MYBUSINESSLOAN.COM, LLC, 550 NORTH BRAND AVENUE, SUITE 2000, GLENDALE, CALIFORNIA 91203

Documents

Name Date
ANNUAL REPORT 2017-08-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13
AMENDED ANNUAL REPORT 2014-07-22
ANNUAL REPORT 2014-06-12
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-03-22
ANNUAL REPORT 2009-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State