Search icon

THOMASVILLE ROAD PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: THOMASVILLE ROAD PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMASVILLE ROAD PROPERTIES, 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: 13 Oct 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2014 (10 years ago)
Document Number: L10000106948
FEI/EIN Number 274632961

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

Address: 2050 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
Mail Address: 2050 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAUMANN JASON C Managing Member 2050 CAPITAL CIRCLE NE, TALLAHASSEE, FL, 32308
MANAUSA LAW FIRM Agent 1701 HERMITAGE BLVD, TALLAHASSEE, FL, 32308

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-19 2050 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
CHANGE OF MAILING ADDRESS 2014-11-19 2050 CAPITAL CIRCLE NE, TALLAHASSEE, FL 32308 -
REGISTERED AGENT ADDRESS CHANGED 2014-11-19 1701 HERMITAGE BLVD, SUITE 100, TALLAHASSEE, FL 32308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-25 MANAUSA LAW FIRM -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-14
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-09
AMENDED ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State