Search icon

THALIA HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THALIA HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Aug 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000085599
FEI/EIN Number 273250596
Address: 15507 furlong circle, odessa, FL, 33556, US
Mail Address: 15507 furlong circle, odessa, FL, 33556, US
ZIP code: 33556
City: Odessa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aguiar Miguel Manager 15507 furlong circle, odessa, FL, 33556
Aguiar Olga Manager 15507 furlong circle, odessa, FL, 33556
Aguiar Miguel Agent 15507 furlong circle, odessa, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000096494 ECO-FRIENDLY HOMES EXPIRED 2018-08-29 2023-12-31 - 4211 W. WATERS AVE., SUITE A, TAMPA, FL, 33614
G18000096496 ECO FRIENDLY HOMES EXPIRED 2018-08-29 2023-12-31 - 4211 W. WATERS AVE., SUITE A, TAMPA, FL, 33614
G18000096501 ECOFRIENDLY HOMES EXPIRED 2018-08-29 2023-12-31 - 4211 W. WATERS AVE., SUITE A, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-02 15507 furlong circle, odessa, FL 33556 -
CHANGE OF MAILING ADDRESS 2022-12-02 15507 furlong circle, odessa, FL 33556 -
CHANGE OF PRINCIPAL ADDRESS 2022-12-02 15507 furlong circle, odessa, FL 33556 -
REGISTERED AGENT NAME CHANGED 2021-01-12 Aguiar, Miguel -
LC STMNT OF AUTHORITY 2020-04-28 - -
LC DISSOCIATION MEM 2019-09-18 - -
LC DISSOCIATION MEM 2019-06-03 - -
LC DISSOCIATION MEM 2019-03-20 - -
LC AMENDMENT 2018-11-30 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-12-02
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-12
CORLCAUTH 2020-04-28
ANNUAL REPORT 2020-01-06
CORLCDSMEM 2019-09-18
CORLCDSMEM 2019-06-03
CORLCDSMEM 2019-03-20
ANNUAL REPORT 2019-01-29
LC Amendment 2018-11-30

USAspending Awards / Financial Assistance

Date:
2021-02-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-08-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
63300.00
Total Face Value Of Loan:
63300.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
125000.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$125,000
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,089.04
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $125,000
Jobs Reported:
10
Initial Approval Amount:
$125,000
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$125,875
Servicing Lender:
Legacy Bank
Use of Proceeds:
Payroll: $124,997
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State