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. |
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 |
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 |
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 |
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 | - |
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