Search icon

THORNTON EXECUTIVE ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: THORNTON EXECUTIVE ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNTON EXECUTIVE ASSOCIATION, 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: 01 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Nov 2016 (9 years ago)
Document Number: L12000058841
FEI/EIN Number 45-5226695

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

Address: 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34747, US
Mail Address: 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34787, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thornton Bryant L Chief Executive Officer 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34787
Thornton Jill D President 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34787
Thornton Bryant A Vice President 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34787
Thornton Bryant Agent 15502 Stoneybrook W. Parkway, Winter Garden, FL, 34747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-18 15502 Stoneybrook W. Parkway, Ste. 104-136, Winter Garden, FL 34747 -
CHANGE OF MAILING ADDRESS 2019-05-18 15502 Stoneybrook W. Parkway, Ste. 104-136, Winter Garden, FL 34747 -
REGISTERED AGENT NAME CHANGED 2019-05-18 Thornton, Bryant -
REGISTERED AGENT ADDRESS CHANGED 2019-05-18 15502 Stoneybrook W. Parkway, Ste. 104-136, Winter Garden, FL 34747 -
REINSTATEMENT 2016-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-19
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-05
AMENDED ANNUAL REPORT 2019-05-18
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State