Search icon

MISSION THRIFT CITY, LLC - Florida Company Profile

Company Details

Entity Name: MISSION THRIFT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION THRIFT CITY, 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: 04 Nov 2011 (13 years ago)
Date of dissolution: 07 Oct 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Oct 2021 (4 years ago)
Document Number: L11000125977
FEI/EIN Number 453741456

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

Mail Address: 10998 S Wilcrest Dr Suite 294, Houston, TX, 77099, US
Address: 220 Conway, Mission, TX, 78572, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRUCE HOLDINGS, LLC Manager -
4 BOYS HOLDINGS LLC Manager -
Corporate Creations International Agent 804 US Highway 1, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-10-07 - -
REGISTERED AGENT NAME CHANGED 2021-02-02 Corporate Creations International -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 804 US Highway 1, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2016-02-01 220 Conway, Mission, TX 78572 -
LC STMNT OF RA/RO CHG 2015-04-13 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-23 220 Conway, Mission, TX 78572 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-10-07
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-01
CORLCRACHG 2015-04-13
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State