Entity Name: | THOMAS CAPITAL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMAS CAPITAL PARTNERS, 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. |
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: | 24 Sep 2012 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 14 Jun 2022 (3 years ago) |
Document Number: | L12000121536 |
FEI/EIN Number |
461000036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 133 WYNDHAM DRIVE, WINTER HAVEN, FL, 33884, US |
Mail Address: | P.O. BOX 1282, WINTER HAVEN, FL, 33882, US |
ZIP code: | 33884 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DONALSON JEFFERY T | Manager | 2411 BERKSHIRE DRIVE, WINTER HAVEN, FL, 33884 |
DONALSON JEFFREY TMR. | Agent | 133 WYNDHAM DRIVE, WINTER HAVEN, FL, 33884 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000008115 | THOMAS CAPITAL, LLC | ACTIVE | 2024-01-13 | 2029-12-31 | - | PO BOX 1282, WINTER HAVEN, FL, 33882--128 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-05 | 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-05 | 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 | - |
LC AMENDMENT AND NAME CHANGE | 2022-06-14 | THOMAS CAPITAL PARTNERS, LLC | - |
REGISTERED AGENT NAME CHANGED | 2022-06-14 | DONALSON, JEFFREY T, MR. | - |
LC STMNT OF RA/RO CHG | 2015-09-21 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-10 | 133 WYNDHAM DRIVE, WINTER HAVEN, FL 33884 | - |
REINSTATEMENT | 2013-10-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15001133178 | TERMINATED | 1000000701542 | POLK | 2015-12-11 | 2035-12-17 | $ 895.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
J15001133194 | TERMINATED | 1000000701544 | POLK | 2015-12-11 | 2025-12-17 | $ 3,064.16 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-05 |
LC Amendment and Name Change | 2022-06-14 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-02-15 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-06-27 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-05-01 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State