Search icon

CROCKER THP ACQUISITION LLC - Florida Company Profile

Company Details

Entity Name: CROCKER THP ACQUISITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROCKER THP ACQUISITION 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: 28 Jan 2013 (12 years ago)
Date of dissolution: 26 Jul 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2023 (2 years ago)
Document Number: L13000014206
FEI/EIN Number 90-0931427

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

Mail Address: 5355 Town Center Road, STE 350, Boca Raton, FL, 33486, US
Address: 302 KNIGHTS RUN AVE, SUITE 120, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CROCKER THOMAS J Manager 5355 TOWN CENTER ROAD,, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-07-26 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-25 302 KNIGHTS RUN AVE, SUITE 120, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2019-03-13 302 KNIGHTS RUN AVE, SUITE 120, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC ARTICLE OF CORRECTION 2013-01-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-07-26
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-16
CORLCRACHG 2016-10-05
ANNUAL REPORT 2016-03-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State