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 |
Name | Role | Address |
---|---|---|
CUMMINGS NANCY C | Agent | 2380 6th Street, Vero Beach, FL, 32962 |
Name | Role | Address |
---|---|---|
CUMMINGS NANCY C | President | 735 NE 17th Way, FORT LAUDERDALE, FL, 33304 |
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 |
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 |
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 |
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