Entity Name: | THRIVING INTERACTIVE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Aug 2007 (17 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 20 Apr 2012 (13 years ago) |
Document Number: | L07000088743 |
FEI/EIN Number | 261622779 |
Address: | 2026 Chippewa Trail, Maitland, FL, 32751, US |
Mail Address: | 2026 Chippewa Trail, Maitland, FL, 32751, US |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAMES PRATT R | Agent | BURR & FORMAN LLP, ORLANDO, FL, 32801 |
Name | Role | Address |
---|---|---|
TAYLOR KYLE P | Manager | 2026 Chippewa Trail, Maitland, FL, 32751 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000033418 | COMPENDIUMDX.COM | EXPIRED | 2019-03-12 | 2024-12-31 | No data | PO BOX 2426, WNTER PARK, FL, 32790--242 |
G13000090556 | PATRONS PLUS | EXPIRED | 2013-09-12 | 2018-12-31 | No data | P.O. BOX 2426, WINTER PARK, FL, 32790 |
G13000090557 | PATRONS + | EXPIRED | 2013-09-12 | 2018-12-31 | No data | P.O. BOX 2426, WINTER PARK, FL, 32790 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-03-03 | 2026 Chippewa Trail, Maitland, FL 32751 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-21 | BURR & FORMAN LLP, 200 S. ORANGE AVE., SUITE 800, ORLANDO, FL 32801 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-02 | 2026 Chippewa Trail, Maitland, FL 32751 | No data |
REGISTERED AGENT NAME CHANGED | 2014-12-23 | JAMES, PRATT R | No data |
LC AMENDMENT AND NAME CHANGE | 2012-04-20 | THRIVING INTERACTIVE, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-02-18 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-11 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-01-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State