Search icon

THOMASTON PLANT MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: THOMASTON PLANT MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMASTON PLANT MANAGEMENT, 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: 11 Aug 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000124999
FEI/EIN Number NOT APPLICABLE

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

Address: 35 EDGEWOOD AVENUE, THOMASTON, GA, 30286, US
Mail Address: 620 NORTH CAMPBELL STATION ROAD, STATION WEST STE 22, KNOXVILLE, TN, 37934
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROLING DANIEL A Manager 620 NO. CAMPBELL STATION RD. STE 22, KNOXVILLE, TN, 37934
COVERDALE WAYNE Manager 3212 WICKFORD DRIVE, WILIMINGTON, NC, 28409
MCARTHUR WILLIAM AJr. Manager 569 EDGEWOOD AVE SOUTH, JACKSONVILLE, FL, 32202
Exline Richard A Manager 4728 AVON LANE, JACKSONVILLE, FL, 32210
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-04-26 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2014-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2014-11-26 35 EDGEWOOD AVENUE, THOMASTON, GA 30286 -
CHANGE OF MAILING ADDRESS 2014-11-26 35 EDGEWOOD AVENUE, THOMASTON, GA 30286 -

Documents

Name Date
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-19
LC Amendment 2014-11-26
Florida Limited Liability 2014-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State