Search icon

THORBOURNE CONSULTING LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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