Entity Name: | THOROUGHBRED ENVIRONMENTAL GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 25 Apr 2012 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000056006 |
FEI/EIN Number | 47-1829799 |
Address: | 1139 SW 34th Ave, Deerfield Beach, FL, 33442, US |
Mail Address: | 6574 N. State Rd 7, #229, Coconut Creek, FL, 33073, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPAPA JILLIANN H | Agent | 4570 Avalon Street, Boca Raton, FL, 33428 |
Name | Role | Address |
---|---|---|
LOPAPA JILLIANN H | Managing Member | 4570 Avalon Street, Boca Raton, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
LC NAME CHANGE | 2018-08-17 | THOROUGHBRED ENVIRONMENTAL GROUP, LLC | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 1139 SW 34th Ave, Deerfield Beach, FL 33442 | No data |
CHANGE OF MAILING ADDRESS | 2016-04-30 | 1139 SW 34th Ave, Deerfield Beach, FL 33442 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-29 | 4570 Avalon Street, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | LOPAPA, JILLIANN H | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
LC Name Change | 2018-08-17 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-05-01 |
Florida Limited Liability | 2012-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State