Search icon

THACKER AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: THACKER AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THACKER AVENUE, 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: 02 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jan 2025 (4 months ago)
Document Number: L10000012119
FEI/EIN Number 271820436

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

Address: 600 N. Thacker Avenue, KISSIMMEE, FL, 34741, US
Mail Address: 4250 TWILIGHT TRAIL, KISSIMMEE, FL, 34746, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUIGLEY B. TERENCE Manager 4250 TWILIGHT TRAIL, KISSIMMEE, FL, 34746
QUIGLEY JEANNE Manager 4250 TWILLIGHT TRAIL, KISSIMMEE, FL, 34746
Quigley Bernard Agent 4250 Twilight Trial, KISSIMMEE, FL, 34746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021182 600 THACKER OFFICES & WAREHOUSES ACTIVE 2014-02-28 2029-12-31 - 600 N.THACKER AVENUE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
LC AMENDMENT 2025-01-02 - -
REGISTERED AGENT NAME CHANGED 2023-03-08 Quigley, Bernard -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4250 Twilight Trial, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 600 N. Thacker Avenue, KISSIMMEE, FL 34741 -

Documents

Name Date
LC Amendment 2025-01-02
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State