Search icon

THORNTON CENTRAL PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THORNTON CENTRAL PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNTON CENTRAL PROPERTIES, 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: 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: 20 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2024 (a year ago)
Document Number: L09000038332
FEI/EIN Number 264803803

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

Address: 901 East Washington St, Orlando, FL, 32801, US
Mail Address: 901 EAST WASHINGTON ST., ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIELSON KENNETH Managing Member 901 EAST WASHINGTON ST., ORLANDO, FL, 32801
Pizam Haim C Manager 901 East Washington St, Orlando, FL, 32801
NIELSON KENNETH Agent 901 East Washington St, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-26 - -
REGISTERED AGENT NAME CHANGED 2024-03-26 NIELSON, KENNETH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 901 East Washington St, Orlando, FL 32801 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-12 901 East Washington St, ORLANDO, FL 32801 -
CHANGE OF MAILING ADDRESS 2010-03-16 901 East Washington St, Orlando, FL 32801 -

Documents

Name Date
REINSTATEMENT 2024-03-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State