Entity Name: | THERIAC-WEAVERVILLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERIAC-WEAVERVILLE, 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: |
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: | 28 Nov 2012 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L12000148990 |
FEI/EIN Number |
464121923
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6321 DANIELS PKWY., #200, FORT MYERS, FL, 33912 |
Mail Address: | 6321 DANIELS PKWY., #200, FORT MYERS, FL, 33912 |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TEM, LLC | Manager | - |
AHLBORN JELENA | Agent | 6321 DANIELS PKWY., #200, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-06 | AHLBORN, JELENA | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 6321 DANIELS PKWY., #200, FORT MYERS, FL 33912 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-11-20 | 6321 DANIELS PKWY., #200, FORT MYERS, FL 33912 | - |
REINSTATEMENT | 2013-11-20 | - | - |
CHANGE OF MAILING ADDRESS | 2013-11-20 | 6321 DANIELS PKWY., #200, FORT MYERS, FL 33912 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-04-09 |
Reinstatement | 2013-11-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State