Search icon

THORNTON PLACE GP, LLC - Florida Company Profile

Company Details

Entity Name: THORNTON PLACE GP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THORNTON PLACE GP, 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: 02 Oct 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2018 (6 years ago)
Document Number: L14000154261
FEI/EIN Number 47-4985075

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

Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
Mail Address: 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONATHAN AND NANCY WOLF FAMILY TRUST I Member 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
WOLF JONATHAN L Manager 1105 KENSINGTON PARK DRIVE, SUITE 200, ALTAMONTE SPRINGS, FL, 32714
WOLF JONATHAN L Member 1105 KENSINGTON PARK DRIVE, ALTAMONTE SPRINGS, FL, 32714
RHODEN REBECCA Agent 215 N EOLA DRIVE, ORLANDO, FL, 32801

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-30 RHODEN, REBECCA -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 215 N EOLA DRIVE, ORLANDO, FL 32801 -
LC AMENDMENT 2018-11-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
LC Amendment 2018-11-19
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State