Search icon

THV TRUST LLC - Florida Company Profile

Company Details

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

THV TRUST 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: 09 Jun 2014 (11 years ago)
Date of dissolution: 15 Jan 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Jan 2025 (4 months ago)
Document Number: L14000091603
FEI/EIN Number 47-1147634

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

Address: 6030 NW 99TH AVE, SUITE 402, DORAL, FL, 33178, US
Mail Address: 2330 PONDE DE LEON BLVD, CORAL GABLES, FL, 33134, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
R MARTINS DO PRADO CARLOS Manager 6030 NW 99TH AVE, DORAL, FL, 33178
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072083 TOUR HOUSE VIAGENS EXPIRED 2017-07-03 2022-12-31 - 6030 NW 99TH AVE SUITE 402, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-15 - -
CHANGE OF MAILING ADDRESS 2021-02-16 6030 NW 99TH AVE, SUITE 402, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2021-02-16 WORLDWIDE CORPORATE ADMINISTRATORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-16 6030 NW 99TH AVE, SUITE 402, DORAL, FL 33178 -
LC STMNT CORR 2014-09-08 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-15
ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-05-01

Date of last update: 02 May 2025

Sources: Florida Department of State