Search icon

THOMASON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THOMASON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMASON PROPERTIES, 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: 17 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000105391
FEI/EIN Number 261325854

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

Address: 410 AINSWORTH CIRCLE, THE VILLAGES, FL, 32162-5005, US
Mail Address: 410 AINSWORTH CIRCLE, THE VILLAGES, FL, 32162-5005, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMASON ELIZABETH L Manager 6204 98TH STREET EAST, BRADENTON, FL, 34202
THOMASON ELIZABETH L Agent 6204 98TH STREET EAST, BRADENTON, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-07-05 410 AINSWORTH CIRCLE, THE VILLAGES, FL 32162-5005 -
CHANGE OF MAILING ADDRESS 2013-07-05 410 AINSWORTH CIRCLE, THE VILLAGES, FL 32162-5005 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-17 6204 98TH STREET EAST, BRADENTON, FL 34202 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000232578 LAPSED 2013 CA 1045 NC 12TH JUD CIRCUIT SARASOTA CO 2014-03-04 2019-03-04 $118,532.59 BANK OF THE OZARKS, 501 8TH AVENUE WEST, PALMETTO, FLORIDA 34221

Documents

Name Date
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-02-17
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-03-31
ANNUAL REPORT 2009-02-23
ANNUAL REPORT 2008-05-05
Florida Limited Liability 2007-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State