Entity Name: | THURSFIELD ENTERPRISES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THURSFIELD ENTERPRISES 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. |
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: | 02 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L14000105672 |
FEI/EIN Number |
47-1266257
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1344 NE 1st St, CAPE CORAL, FL, 33909, US |
Mail Address: | 1344 NE 1st St, CAPE CORAL, FL, 33909, US |
ZIP code: | 33909 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THURSFIELD JANE M | Manager | 1344 NE 1st St, Cape Coral, FL, 33909 |
THURSFIELD PAUL J | Manager | 1344 NE 1st St, Cape Coral, FL, 33909 |
THURSFIELD JANE M | Agent | 1344 NE 1st St, CAPE CORAL, FL, 33909 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000093881 | CACTUS JACK | EXPIRED | 2014-09-15 | 2019-12-31 | - | 2198 MAIN STREET, SARASOTA, FL, 34237 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-21 | 1344 NE 1st St, CAPE CORAL, FL 33909 | - |
CHANGE OF MAILING ADDRESS | 2016-04-21 | 1344 NE 1st St, CAPE CORAL, FL 33909 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-21 | THURSFIELD, JANE MARIE | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-21 | 1344 NE 1st St, CAPE CORAL, FL 33909 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-31 |
AMENDED ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
Florida Limited Liability | 2014-07-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State