Search icon

ERICA JENNIFER THOMAS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ERICA JENNIFER THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERICA JENNIFER THOMAS 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: 22 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jan 2024 (a year ago)
Document Number: L14000115484
FEI/EIN Number 47-3831571

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

Address: 203 64th st ct nw, BRADENTON, FL, 34209, US
Mail Address: 203 64th St Ct Nw, Bradenton, FL, 34209, US
ZIP code: 34209
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS ERICA Authorized Member 203 64th St Ct Nw, BRADENTON, FL, 34209
Thomas Erica J Manager 203 64th St Ct Nw, Bradenton, FL, 34209
THOMAS ERICA J Agent 203 64th St Ct Nw, Bradenton, FL, 34209

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-22 - -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 203 64th St Ct Nw, Bradenton, FL 34209 -
CHANGE OF MAILING ADDRESS 2024-01-22 203 64th st ct nw, BRADENTON, FL 34209 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-22 203 64th st ct nw, BRADENTON, FL 34209 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-02-21 - -
REGISTERED AGENT NAME CHANGED 2018-02-21 THOMAS, ERICA J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-01-22
REINSTATEMENT 2020-04-16
REINSTATEMENT 2018-02-21
ANNUAL REPORT 2015-04-27
LC Amendment and Name Change 2014-10-01
LC Name Change 2014-07-30
Florida Limited Liability 2014-07-22

USAspending Awards / Financial Assistance

Date:
2020-09-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
30400.00
Total Face Value Of Loan:
30400.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5200.00
Total Face Value Of Loan:
5200.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5200
Current Approval Amount:
5200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5307.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State