Search icon

THOMAS ST APTS, LLC - Florida Company Profile

Company Details

Entity Name: THOMAS ST APTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS ST APTS, 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: 09 Apr 2013 (12 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L13000052184
FEI/EIN Number 46-2519379

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

Address: 13650 Fiddlesticks Blvd, Box 202-387, Fort Myers, FL, 33912, US
Mail Address: 13650 Fiddlesticks Blvd, Box 202-387, Fort Myers, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA PROPERTY PARTNERS, LLC Member -
WJS BONDING, LLC Member -
Case Robert Manager 3315 NE 15th St, Fort Lauderdale, FL, 33304
Jackson Jeremy Manager 1888 NW 21st St, Pompano Beach, FL, 33069
Shaffner Richard H Agent 13650 Fiddlesticks Blvd, Fort Myers, FL, 33912

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-03-30 Shaffner, Richard Henry -
REGISTERED AGENT ADDRESS CHANGED 2019-03-30 13650 Fiddlesticks Blvd, Box 202-387, Fort Myers, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-17 13650 Fiddlesticks Blvd, Box 202-387, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2015-01-17 13650 Fiddlesticks Blvd, Box 202-387, Fort Myers, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State