Search icon

THOMAS MORIMOTO PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: THOMAS MORIMOTO PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS MORIMOTO PROPERTIES 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: 15 Jan 2014 (11 years ago)
Document Number: L14000007791
FEI/EIN Number 46-4521780

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

Address: 2873A COASTAL HWY, ST AUGUSTINE, FL, 32084, US
Mail Address: 2873A COASTAL HWY, ST AUGUSTINE, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS STEPHEN Manager 2873 coastal hwy, Saint Augustine, FL, 32084
Thomas SONIA Manager 2873 coastal hwy, Saint Augustine, FL, 32084
THOMAS STEPHEN Agent 2873 coastal hwy, Saint Augustine, FL, 32084

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-19 105 Beach Comber Way Unit A, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2025-02-19 105 Beach Comber Way Unit A, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 105 Beach Comber Way Unit A, unit a, Saint Augustine, FL 32084 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2873A COASTAL HWY, ST AUGUSTINE, FL 32084 -
CHANGE OF MAILING ADDRESS 2024-01-30 2873A COASTAL HWY, ST AUGUSTINE, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 2873 coastal hwy, unit a, Saint Augustine, FL 32084 -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State