Entity Name: | COMPREHENSIVE THINKING STRATEGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPREHENSIVE THINKING STRATEGIES 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: | 02 Jul 2010 (15 years ago) |
Date of dissolution: | 23 May 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2016 (9 years ago) |
Document Number: | L10000070684 |
FEI/EIN Number |
273116961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 700 Timber Mill Lane, Orange Park, FL, 32065, US |
Mail Address: | 700 Timber Mill Lane, Orange Park, FL, 32065, US |
ZIP code: | 32065 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
DWYER EDWARD J | Managing Member | 700 Timber Mill Lane, Orange Park, FL, 32065 |
DWYER SHERYL L | Manager | 700 TIMBER MILL LANE, ORANGE PARK, FL, 32065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000009266 | NATIONAL CENTER FOR TEACHING THINKING - SOUTH | EXPIRED | 2011-01-24 | 2016-12-31 | - | PO BOX 15266, FERNANDINA BEACH, FL, 32035 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
VOLUNTARY DISSOLUTION | 2016-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-24 | 700 Timber Mill Lane, Orange Park, FL 32065 | - |
CHANGE OF MAILING ADDRESS | 2015-03-24 | 700 Timber Mill Lane, Orange Park, FL 32065 | - |
REINSTATEMENT | 2011-11-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2010-08-16 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-05-23 |
ANNUAL REPORT | 2015-03-24 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-05 |
ANNUAL REPORT | 2012-01-28 |
REINSTATEMENT | 2011-11-07 |
LC Amendment | 2010-08-16 |
Florida Limited Liability | 2010-07-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State