Entity Name: | THIRSTY HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 21 Jan 2015 (10 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 29 Jan 2020 (5 years ago) |
Document Number: | L15000012224 |
FEI/EIN Number | N/A |
Address: | 1023 FLORIDA AVE., PALM HARBOR, FL 34683 |
Mail Address: | PO Box 566, Crystal Beach, FL 34681 |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TAYLER, MELODY | Agent | 1023 Florida Ave, Palm Harbor, FL 34683 |
Name | Role | Address |
---|---|---|
FLOWERS, MICHAEL R | Authorized Member | PO Box 566, Crystal Beach, FL 34681 |
St Arnold, Brian | Authorized Member | PO Box 566, Crystal Beach, FL 34681 |
Name | Role | Address |
---|---|---|
Tayler, Melody J | Authorized Representative | PO Box 566, Crystal Beach, FL 34681 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2020-01-29 | THIRSTY HOLDINGS, LLC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-18 | 1023 Florida Ave, Palm Harbor, FL 34683 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-14 | 1023 FLORIDA AVE., PALM HARBOR, FL 34683 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-08 |
LC Name Change | 2020-01-29 |
ANNUAL REPORT | 2019-01-18 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-14 |
ANNUAL REPORT | 2016-08-30 |
Date of last update: 21 Jan 2025
Sources: Florida Department of State