Search icon

THP REAL ESTATE 2010, LLC - Florida Company Profile

Company Details

Entity Name: THP REAL ESTATE 2010, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THP REAL ESTATE 2010, 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: 13 Aug 2010 (15 years ago)
Date of dissolution: 13 Dec 2017 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Dec 2017 (7 years ago)
Document Number: L10000084887
FEI/EIN Number NOT APPLICABLE

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

Address: 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL, 34105, US
Mail Address: 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Halstatt GP Member 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105
Gabauer Jason Authorized Person 2640 GOLDEN GATE PARKWAY, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-12-13 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2017-04-24 2640 GOLDEN GATE PARKWAY, SUITE 105, NAPLES, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2016-06-21 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2016-06-21 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-06-21 - -
LC AMENDED AND RESTATED ARTICLES 2011-11-22 - -

Documents

Name Date
ANNUAL REPORT 2017-04-24
CORLCRACHG 2016-06-21
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2012-05-02
LC Amended and Restated Art 2011-11-22
ANNUAL REPORT 2011-04-18
Florida Limited Liability 2010-08-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State