Search icon

THRIFTY OUTLET, LLC. - Florida Company Profile

Company Details

Entity Name: THRIFTY OUTLET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIFTY OUTLET, 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: 06 Sep 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L13000126793
FEI/EIN Number 46-3759524

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

Address: 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL, 33063, US
Mail Address: 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIM CHANG H Managing Member 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL, 33063
KIM CHANG H Agent 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL, 33063

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014625 THRIFT SENSE EXPIRED 2014-02-11 2024-12-31 - 5000 COCONUT CREEK PKWY. D, MARGATE, FL, 33063
G14000013758 THRIFTSMART EXPIRED 2014-02-08 2019-12-31 - 5000 COCONUT CREEK STE E, MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL 33063 -
CHANGE OF MAILING ADDRESS 2016-04-13 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL 33063 -
REGISTERED AGENT NAME CHANGED 2016-04-13 KIM, CHANG HAK -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 5000 COCONUT CREEK PKWY SUITE D, MARGATE, FL 33063 -
LC AMENDMENT 2015-07-13 - -

Documents

Name Date
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-04-13
LC Amendment 2015-07-13
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-09-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3334057808 2020-05-26 0455 PPP 5000 COCONUT CREEK PKWY, MARGATE, FL, 33063
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20700
Loan Approval Amount (current) 20700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address MARGATE, BROWARD, FL, 33063-1200
Project Congressional District FL-23
Number of Employees 4
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 20901.25
Forgiveness Paid Date 2021-05-24

Date of last update: 02 May 2025

Sources: Florida Department of State