Entity Name: | TO THI PROJECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TO THI PROJECTS, 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: |
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: | 11 Jun 2010 (15 years ago) |
Date of dissolution: | 21 Dec 2020 (4 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 21 Dec 2020 (4 years ago) |
Document Number: | L10000063117 |
FEI/EIN Number |
421771977
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
Mail Address: | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GERSON IGNACIO | Manager | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
CORPORATE SERVICES INTERNATIONAL CONSULTIN | Agent | 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2020-12-21 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-05-18 | 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-18 | 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 | - |
CHANGE OF MAILING ADDRESS | 2020-05-18 | 4000 HOLLYWOOD BLVD, SUITE 140-N, HOLLYWOOD, FL 33021 | - |
LC AMENDMENT | 2020-05-04 | - | - |
LC AMENDMENT | 2020-04-02 | - | - |
LC AMENDMENT | 2017-10-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | CORPORATE SERVICES INTERNATIONAL CONSULTING GROUP LLC | - |
Name | Date |
---|---|
CORAPVDWN | 2020-12-21 |
ANNUAL REPORT | 2020-05-18 |
LC Amendment | 2020-05-04 |
LC Amendment | 2020-04-02 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-20 |
LC Amendment | 2017-10-23 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State