Search icon

THANASIS G. L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THANASIS G. L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THANASIS G. L.L.C. 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 Aug 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L13000118404
FEI/EIN Number 47-2559389

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

Address: 407 COMMERCE WAY 4A, JUPITER, FL, 33458
Mail Address: 9121 se Duncan St, Hobe Sound, FL, 33455, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kuykendall Donald T Manager 9121 se Duncan St, Hobe Sound, FL, 33455
KUYKENDALL DONALD Agent 9121 se Duncan St, Hobe Sound, FL, 33455

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000080057 CENTRAL VACUUM CONNECTION ACTIVE 2024-07-02 2029-12-31 - 407 COMMERCE WAY 4A, JUPITER, FL, 33458
G14000121299 CENTRAL VACUUM CONNECTION EXPIRED 2014-12-04 2019-12-31 - 327 COUNTRY CLUB DR., TEQUESTA, FL, 33469

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-17 9121 se Duncan St, Hobe Sound, FL 33455 -
CHANGE OF MAILING ADDRESS 2018-04-17 407 COMMERCE WAY 4A, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2017-11-10 KUYKENDALL, DONALD -
REINSTATEMENT 2017-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-12-04 407 COMMERCE WAY 4A, JUPITER, FL 33458 -
LC AMENDMENT 2014-12-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000176048 TERMINATED 1000000984657 PALM BEACH 2024-03-21 2044-03-27 $ 1,674.71 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J23000608471 TERMINATED 1000000972086 PALM BEACH 2023-12-07 2043-12-13 $ 1,321.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000653760 TERMINATED 1000000909985 PALM BEACH 2021-12-16 2041-12-22 $ 2,397.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000633685 TERMINATED 1000000793925 PALM BEACH 2018-08-15 2038-09-12 $ 4,034.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J18000633693 ACTIVE 1000000793928 PALM BEACH 2018-08-15 2028-09-12 $ 872.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-08-13
ANNUAL REPORT 2018-04-17
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-11
LC Amendment 2014-12-04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State