Search icon

THAT SERVICE COMPANY, LLC

Company Details

Entity Name: THAT SERVICE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jan 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L10000007273
FEI/EIN Number 271722081
Address: 805 E BLOOMINGDALE AVENUE, SUITE #733, BRANDON, FL, 33511, US
Mail Address: 805 E BLOOMINGDALE AVENUE, SUITE #733, BRANDON, FL, 33511, US
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ESTEVEZ JEFFREY E Agent 805 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Managing Member

Name Role Address
ESTEVEZ JEFFREY E Managing Member 805 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511
PACENZA JACOB M Managing Member 805 E BLOOMINGDALE AVENUE, BRANDON, FL, 33511

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000073910 PROFESSIONAL INSTALLATION SERVICES OF FLORIDA EXPIRED 2010-08-11 2015-12-31 No data 809 E. BLOOMINGDALE AVENUE, SUITE 221, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 805 E BLOOMINGDALE AVENUE, SUITE #733, BRANDON, FL 33511 No data
CHANGE OF MAILING ADDRESS 2021-09-13 805 E BLOOMINGDALE AVENUE, SUITE #733, BRANDON, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 805 E BLOOMINGDALE AVENUE, SUITE #733, BRANDON, FL 33511 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000015214 TERMINATED 1000000767288 HILLSBOROU 2018-01-04 2038-01-10 $ 14,715.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-09-06
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State