Search icon

THS OF SOUTH FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: THS OF SOUTH FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THS OF SOUTH FLORIDA, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L11000121431
FEI/EIN Number 300698620

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

Address: 7204 MCKINLEY ST, HOLLYWOOD, FL, 33024, US
Mail Address: 7204 MCKINLEY ST, HOLLYWOOD, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CNA BOOKKEEPING SERVICES LLC Agent -
SULLAM WAYNE F Auth 7204 MCKINLEY STREET, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2017-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-19 1108 KANE CONCOURSE, STE 205-B, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2017-03-19 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-19 7204 MCKINLEY ST, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2017-03-19 7204 MCKINLEY ST, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2017-03-19 CNA BOOKKEEPING SERVICES LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-03-19
LC Amendment 2017-04-06
REINSTATEMENT 2017-03-19
ANNUAL REPORT 2014-01-17
REINSTATEMENT 2013-10-16
ANNUAL REPORT 2012-04-11
LC Amendment 2011-11-09
Florida Limited Liability 2011-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430678007 2020-06-24 0455 PPP 7204 McKinley Street, Hollywood, FL, 33024-5427
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555
Loan Approval Amount (current) 555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33024-5427
Project Congressional District FL-25
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 561.43
Forgiveness Paid Date 2021-08-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State