Search icon

THOMAS A. HARDING, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS A. HARDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS A. HARDING, 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: 20 Apr 2010 (15 years ago)
Date of dissolution: 01 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2018 (7 years ago)
Document Number: L10000042293
FEI/EIN Number 272384128

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

Address: 18051 S TAMIAMI TRAIL, FORT MYERS, FL, 33908, US
Mail Address: 18011 S TAMIAMI TRAIL, Suite 16-PMB # 153, FORT MYERS, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASILAKOS ANASTASIOS Managing Member P.O. BOX 280 290, BROOKLYN, NY, 11228
TOLL LAW Agent 20 Barkley Cirlcle,, CAPE CORAL, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000111107 THE TIKI BAR EXPIRED 2013-11-12 2018-12-31 - 18011 S TAMIAMI TRAIL, #16 PMB # 153, FORT MYERS, FL, 33908
G10000040663 SPRINGS RESORT EXPIRED 2010-05-07 2015-12-31 - 10090 INTERCOM DR, STE B-13, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2017-11-27 20 Barkley Cirlcle,, # 202, CAPE CORAL, FL 33907 -
REINSTATEMENT 2017-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-09-02 - -
REGISTERED AGENT NAME CHANGED 2014-06-04 TOLL LAW -
LC AMENDMENT 2014-06-04 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 18051 S TAMIAMI TRAIL, FORT MYERS, FL 33908 -
CHANGE OF MAILING ADDRESS 2013-04-29 18051 S TAMIAMI TRAIL, FORT MYERS, FL 33908 -
LC AMENDMENT 2010-05-06 - -

Documents

Name Date
REINSTATEMENT 2017-11-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29
LC Amendment 2014-09-02
LC Amendment 2014-06-04
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-28
LC Amendment 2010-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State