Entity Name: | THORELL ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THORELL ASSOCIATES, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 04 Feb 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 12 Dec 2022 (2 years ago) |
Document Number: | L08000012421 |
FEI/EIN Number |
371560675
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL, 32168, US |
Mail Address: | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL, 32168, US |
ZIP code: | 32168 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Thorell Lisa G | Managing Member | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL, 32168 |
THORELL LISA | Agent | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL, 32168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000154153 | SOCIOSPHERE3.0 | EXPIRED | 2009-09-10 | 2014-12-31 | - | 7973 SOUTH PARK PLACE, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-12-12 | THORELL, LISA | - |
REINSTATEMENT | 2022-12-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-09-24 | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-09-24 | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL 32168 | - |
CHANGE OF MAILING ADDRESS | 2019-09-24 | 3350 Bellino Boulevard, NEW SMYRNA BEACH, FL 32168 | - |
REINSTATEMENT | 2013-07-12 | - | - |
PENDING REINSTATEMENT | 2013-07-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-10 |
ANNUAL REPORT | 2023-04-25 |
REINSTATEMENT | 2022-12-12 |
ANNUAL REPORT | 2021-09-22 |
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-09-24 |
ANNUAL REPORT | 2018-09-15 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State