Search icon

HENRY THOMAS DESIGNS, LLC - Florida Company Profile

Company Details

Entity Name: HENRY THOMAS DESIGNS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENRY THOMAS DESIGNS, 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: 20 Feb 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L08000018335
FEI/EIN Number 262138215

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

Address: 30204 Lettingwell Circle, Wesley Chapel, FL, 33543, US
Mail Address: 30204 Lettingwell Circle, Wesley Chapel, FL, 33543, US
ZIP code: 33543
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISS HENRY TI Manager 30204 Lettingwell Circle, Wesley Chapel, FL, 33543
CHRISS HENRY TI Agent 30204 Lettingwell Circle, Wesley Chapel, FL, 33543

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000104047 OLD SKOOL CYCLE WERKS EXPIRED 2009-05-05 2014-12-31 - 2209 COLLIER PARKWAY, SUITE 150, LAND O'LAKES, FL, 34639

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 30204 Lettingwell Circle, Wesley Chapel, FL 33543 -
CHANGE OF MAILING ADDRESS 2014-04-15 30204 Lettingwell Circle, Wesley Chapel, FL 33543 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 30204 Lettingwell Circle, Wesley Chapel, FL 33543 -
REGISTERED AGENT NAME CHANGED 2013-04-14 CHRISS, HENRY T, I -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000255697 TERMINATED 1000000741929 HILLSBOROU 2017-05-01 2037-05-05 $ 5,884.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-04-14
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-03-13
ANNUAL REPORT 2009-04-02
Florida Limited Liability 2008-02-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State