Entity Name: | THORBOURNE CONSULTING LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THORBOURNE CONSULTING 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 14 Sep 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 13 Feb 2020 (5 years ago) |
Document Number: | L10000095777 |
FEI/EIN Number |
273549314
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8350 SW 52nd Street, 301-301, Doral, FL, 33166-, US |
Mail Address: | P.O. BOX 172755, HIALEAH, FL, 33017 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PUSEY FLOYD S | Manager | 8350 SW 52nd Street, Doral, FL, 33166 |
Hodgson Evelyn S | Auth | 8350 SW 52nd Street, Doral, FL, 33166 |
FLOYD PUSEY S | Agent | 8350 SW 52nd Street, Doral, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000046700 | JOB COACH | EXPIRED | 2014-05-12 | 2019-12-31 | - | PO BOX172755, HIALEAH, FL, 33017 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 8350 SW 52nd Street, 301-301, Doral, FL 33166- | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 8350 SW 52nd Street, 301-301, Doral, FL 33166- | - |
REINSTATEMENT | 2020-02-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | FLOYD, PUSEY S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-10-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-28 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-26 |
AMENDED ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2021-03-12 |
REINSTATEMENT | 2020-02-13 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-06-21 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State