Search icon

THORPH FORENSIC HEALTHCARE, LLC - Florida Company Profile

Company Details

Entity Name: THORPH FORENSIC HEALTHCARE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORPH FORENSIC HEALTHCARE, 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: 26 Aug 2014 (11 years ago)
Date of dissolution: 18 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2021 (3 years ago)
Document Number: L14000136438
FEI/EIN Number 47-3746213

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

Address: 109 Harbor Point Court, Summerville, SC, 29486, US
Mail Address: 109 Harbor Point Court, Summerville, SC, 29486, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCURO JOSEPH mana 109 Harbor Point Court, Summerville, SC, 29486
SCURO JOSEPH Agent 109 Harbor Point Court, Summerville, FL, 29486

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 109 Harbor Point Court, Summerville, SC 29486 -
CHANGE OF MAILING ADDRESS 2021-03-16 109 Harbor Point Court, Summerville, SC 29486 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 109 Harbor Point Court, Summerville, FL 29486 -
LC NAME CHANGE 2020-02-10 THORPH FORENSIC HEALTHCARE, LLC -
LC NAME CHANGE 2018-04-06 MAGNIFICENT OBSESSION HEALTH AND WELLENESS SERVICES, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-18
ANNUAL REPORT 2021-03-16
LC Name Change 2020-02-10
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-02
LC Name Change 2018-04-06
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-24
ANNUAL REPORT 2015-04-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State