Search icon

2001 THOMASVILLE ROAD, LLC - Florida Company Profile

Company Details

Entity Name: 2001 THOMASVILLE ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2001 THOMASVILLE ROAD, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Apr 2015 (10 years ago)
Document Number: L13000094625
FEI/EIN Number 80-0938545

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

Address: 2001 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308, US
Mail Address: 443 Linkside Drive, Miramar Beach, FL, 32550, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSGROVE CHARLES HJR Manager 2001 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308
MUSGROVE CHARLES HJR Authorized Member 443 Linkside Drive, Miramar Beach, FL, 32550
MUSGROVE CHARLES HJR Agent 2001 THOMASVILLE ROAD, TALLAHASSEE, FL, 32308
CAPM HOLDINGS, LLC Member -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-05 2001 THOMASVILLE ROAD, TALLAHASSEE, FL 32308 -
LC AMENDMENT 2015-04-21 - -
LC AMENDMENT 2015-03-12 - -
LC AMENDMENT 2014-05-01 - -
REGISTERED AGENT NAME CHANGED 2014-05-01 MUSGROVE, CHARLES H, JR -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 2001 THOMASVILLE ROAD, TALLAHASSEE, FL 32308 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-08
LC Amendment 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State