Search icon

THORNE OHIO, LLC - Florida Company Profile

Company Details

Entity Name: THORNE OHIO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNE OHIO, 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: 27 Oct 2008 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L08000100848
FEI/EIN Number 451585405

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

Address: 4151 SALTWATER BLVD, TAMPA, FL, 33615, US
Mail Address: 4151 SALTWATER BLVD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THORNE JOHN A Manager 4151 SALTWATER BLVD, TAMPA, FL, 33615
THORNE THERESA J Manager 4151 SALTWATER BLVD, TAMPA, FL, 33615
THORNE JOHN A Agent 4151 SALTWATER BLVD, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-29 4151 SALTWATER BLVD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2012-02-29 4151 SALTWATER BLVD, TAMPA, FL 33615 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-29 4151 SALTWATER BLVD, TAMPA, FL 33615 -
REGISTERED AGENT NAME CHANGED 2010-01-05 THORNE, JOHN A -

Documents

Name Date
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-02-16
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2011-01-19
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State