Search icon

THC GLOBAL SERVICES, LLC

Company Details

Entity Name: THC GLOBAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Aug 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 May 2024 (9 months ago)
Document Number: L11000097649
FEI/EIN Number 59-3592402
Address: 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309
Mail Address: 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Member

Name Role Address
Underhill, Mark Member 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Authorized signor

Name Role Address
Rosenfield, Runa Authorized signor 6700 N Andrews Avenue, Suite 600 Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2024-05-28 THC GLOBAL SERVICES, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 No data
CHANGE OF MAILING ADDRESS 2024-04-16 6700 N Andrews Avenue, Suite 600, Fort Lauderdale, FL 33309 No data
LC NAME CHANGE 2014-06-13 IQOR GLOBAL SERVICES, LLC No data
CONVERSION 2011-08-25 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P99000072054. CONVERSION NUMBER 700000115967

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000010191 TERMINATED 1000000911990 PINELLAS 2021-12-27 2032-01-05 $ 9,403.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
LC Name Change 2024-05-28
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-25
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-01-17

Date of last update: 23 Feb 2025

Sources: Florida Department of State