Search icon

THOREAU LLC - Florida Company Profile

Company Details

Entity Name: THOREAU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOREAU 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: 13 Nov 2012 (12 years ago)
Date of dissolution: 21 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2023 (a year ago)
Document Number: L12000143147
FEI/EIN Number 41-1377490

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

Address: 2658 DEL MAR HEIGHTS RD, #514, DEL MAR, CA, 92014
Mail Address: 2658 DEL MAR HEIGHTS RD, #514, DEL MAR, CA, 92014
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHWW, INC. Agent -
NYGAARD ERIK Managing Member 2658 DEL MAR HEIGHTS RD #514, DEL MAR, CA, 92014
NYGAARD PAVLA Managing Member 2658 DEL MAR HEIGHTS RD #514, DEL MAR, CA, 92014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000011082 THOREAU STUD LLC EXPIRED 2014-01-31 2019-12-31 - 2658 DEL MAR HEIGHTS RD, SUITE 514, DEL MAR, CA, 92014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-24 329 Park Avenue North, Second Floor, Winter Park, FL 32801 -
REGISTERED AGENT NAME CHANGED 2014-03-17 WHWW, INC. -
CHANGE OF PRINCIPAL ADDRESS 2012-11-14 2658 DEL MAR HEIGHTS RD, #514, DEL MAR, CA 92014 -
CHANGE OF MAILING ADDRESS 2012-11-14 2658 DEL MAR HEIGHTS RD, #514, DEL MAR, CA 92014 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-21
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State