Search icon

THRIFTARELLA'S, LLC - Florida Company Profile

Company Details

Entity Name: THRIFTARELLA'S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIFTARELLA'S, 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: 05 May 2008 (17 years ago)
Date of dissolution: 12 Aug 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 Aug 2020 (5 years ago)
Document Number: L08000045084
FEI/EIN Number 262505664

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

Address: 4300/4310 SW 64 AVENUE/DAVIE ROAD, DAVIE, FL, 33314, US
Mail Address: 4300/4310 SW 64 AVENUE/DAVIE ROAD, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thriftarellas Agent 4300/4310 S.W. 64 AVENUE, DAVIE, FL, 33314
QUATRINI CHRISTINE President 4300/4310 DAVIE ROAD, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC VOLUNTARY DISSOLUTION 2020-08-12 - -
REGISTERED AGENT NAME CHANGED 2019-02-27 Thriftarellas -
REGISTERED AGENT ADDRESS CHANGED 2012-01-18 4300/4310 S.W. 64 AVENUE, DAVIE, FL 33314 -
CHANGE OF PRINCIPAL ADDRESS 2011-12-08 4300/4310 SW 64 AVENUE/DAVIE ROAD, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2011-12-08 4300/4310 SW 64 AVENUE/DAVIE ROAD, DAVIE, FL 33314 -

Documents

Name Date
LC Voluntary Dissolution 2020-08-12
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-18
ANNUAL REPORT 2011-01-12

Date of last update: 02 May 2025

Sources: Florida Department of State