Search icon

ITHC LLC - Florida Company Profile

Company Details

Entity Name: ITHC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITHC 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: 14 Aug 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000114643
FEI/EIN Number APPLIED FOR

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

Address: 408 GREENE STREET, KEY WEST, FL, 33040, US
Mail Address: 408 Greene Street, KEY WEST, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRCHNER DAVID M Managing Member 408 Greene Street, KEY WEST, FL, 33040
Kirchner David M Agent 408 Greene Street, Key West, FL, 33040

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000059491 KEY WEST KITE & TOY STORE EXPIRED 2015-06-12 2020-12-31 - 408 GREENE STREET, KEY WEST, FL, 33040
G13000098906 ISLAND DAVE'S EXPIRED 2013-10-07 2018-12-31 - 408 GREENE STREET, KEY WEST, FL, 33040
G13000085844 THE ISLAND TEA HOUSE COMPANY EXPIRED 2013-08-28 2018-12-31 - 408 GREENE STREET, KEY WEST, FL, 33040
G13000083188 THE ISLAND SCOOTER COMPANY EXPIRED 2013-08-21 2018-12-31 - 408 GREENE STREET, KEY WEST, FL, 33040
G13000083202 THE ISLAND TEA HOUSE COMPANY EXPIRED 2013-08-21 2018-12-31 - 408 GREENE STREET, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-05-15 408 GREENE STREET, KEY WEST, FL 33040 -
REINSTATEMENT 2015-03-14 - -
REGISTERED AGENT NAME CHANGED 2015-03-14 Kirchner, David M -
REGISTERED AGENT ADDRESS CHANGED 2015-03-14 408 Greene Street, Key West, FL 33040 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2016-04-15
AMENDED ANNUAL REPORT 2015-05-15
REINSTATEMENT 2015-03-14
Florida Limited Liability 2013-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State