Search icon

COMMITTED THREADS LLC - Florida Company Profile

Company Details

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

COMMITTED THREADS 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: 21 Aug 2013 (12 years ago)
Date of dissolution: 09 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Apr 2016 (9 years ago)
Document Number: L13000117935
FEI/EIN Number 46-4609846

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

Address: 1865 79TH STREET CSWY, MIAMI BEACH, FL, 33141-4238, US
Mail Address: 661 SE 15TH STREET, #301, DANIA BEACH, FL, 33004, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK PHILIP B Managing Member 661 SE 15TH STREET, DANIA BEACH, FL, 33004
TAPIA JUAN S Managing Member 1865 79TH STREET CSWY, MIAMI BEACH, FL, 331414238
CLARK PHILIP B Agent 661 SE 15th St, Dania Beach, FL, 33004

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050475 COMMITTED THREADS EXPIRED 2014-05-22 2019-12-31 - 800 S DIXIE HWY, #308, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 661 SE 15th St, #301, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2015-09-10 1865 79TH STREET CSWY, APT 11B, MIAMI BEACH, FL 33141-4238 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-29 1865 79TH STREET CSWY, APT 11B, MIAMI BEACH, FL 33141-4238 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-09
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20
Florida Limited Liability 2013-08-21

Date of last update: 02 May 2025

Sources: Florida Department of State