Search icon

THOMAS' WOOD & BLOCK, LLC. - Florida Company Profile

Company Details

Entity Name: THOMAS' WOOD & BLOCK, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS' WOOD & BLOCK, 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: 07 Feb 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000013889
FEI/EIN Number 262165387

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

Address: 1009 Thomas Lane, Moore Haven, FL, 33471, US
Mail Address: 1009 Thomas Lane, Moore Haven, FL, 33471, US
ZIP code: 33471
County: Glades
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS FRANK Managing Member 1009 Thomas Lane, Moore Haven, FL, 33471
Thomas Frank Agent 1009 Thomas Lane, Moore Haven, FL, 33471

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-11 1009 Thomas Lane, Moore Haven, FL 33471 -
CHANGE OF MAILING ADDRESS 2022-04-11 1009 Thomas Lane, Moore Haven, FL 33471 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-11 1009 Thomas Lane, Moore Haven, FL 33471 -
REINSTATEMENT 2019-06-06 - -
REGISTERED AGENT NAME CHANGED 2019-06-06 Thomas, Frank -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2011-11-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-07-25
REINSTATEMENT 2019-06-06
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-01-05
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-11-09
ANNUAL REPORT 2010-05-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State