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. |
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 |
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 |
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 | - |
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