Search icon

THRIFT CITY LEWISVILLE, LLC - Florida Company Profile

Company Details

Entity Name: THRIFT CITY LEWISVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIFT CITY LEWISVILLE, 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: 30 Nov 2009 (15 years ago)
Date of dissolution: 18 Apr 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Apr 2023 (2 years ago)
Document Number: L09000114002
FEI/EIN Number 271393418

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

Address: 1165 South Stemmons Freeway, Lewisville, TX, 75067, US
Mail Address: 9045 LaFontana Drive, Suite 239, Boca Raton, FL, 33434, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role
TRUCE HOLDINGS, LLC Manager
TRUCE HOLDINGS, LLC Agent

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-27 1165 South Stemmons Freeway, Suite 176, Lewisville, TX 75067 -
REGISTERED AGENT NAME CHANGED 2021-07-27 Truce Holdings, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 9045 LaFontana Drive, Suite 239, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2020-01-06 1165 South Stemmons Freeway, Suite 176, Lewisville, TX 75067 -
LC NAME CHANGE 2015-03-10 THRIFT CITY LEWISVILLE, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-04-18
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
LC Name Change 2015-03-10
ANNUAL REPORT 2015-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State