Entity Name: | THAAM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAAM, 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: | 31 Dec 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L08000002425 |
FEI/EIN Number |
261863124
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL, 32578, US |
Mail Address: | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL, 32578, US |
ZIP code: | 32578 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SWAN BART C | Managing Member | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL, 32578 |
SCHUTT BARRY S | Manager | 1210 N LAKESHORE DRIVE, NICEVILLE, FL, 32578 |
SWAN BART C | Agent | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL, 32578 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL 32578 | - |
CHANGE OF MAILING ADDRESS | 2018-01-18 | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL 32578 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-18 | 4454 HUNTINGTON CIRCLE, NICEVILLE, FL 32578 | - |
LC AMENDMENT | 2010-09-17 | - | - |
LC AMENDMENT AND NAME CHANGE | 2009-09-23 | THAAM, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-06 |
ANNUAL REPORT | 2014-01-10 |
Date of last update: 02 May 2025
Sources: Florida Department of State