Search icon

THRIFTIES LLC - Florida Company Profile

Company Details

Entity Name: THRIFTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIFTIES 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: 03 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L15000020628
FEI/EIN Number 47-2867460

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

Address: 24850 OLD 41 RD, BONITA SPRINGS, FL, 34135, US
Mail Address: 24850 OLD 41 RD, BONITA SPRINGS, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAVENS TY A Authorized Member 4085 24TH AVE SE, NAPLES, FL, 34117
FERNANDEZ LUIS A Authorized Member 4085 24TH AVE SE, NAPLES, FL, 34117
FERNANDEZ ARTURO Authorized Member 1164 7TH AVE NORTH, NAPLES, FL, 34102
JIMENEZ MARIA L Authorized Member 1164 7TH AVE NORTH, NAPLES, FL, 34102
FERNANDEZ LUIS A Agent 4085 24TH AVE SE, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-31 24850 OLD 41 RD, 17-18, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-31 4085 24TH AVE SE, NAPLES, FL 34117 -
CHANGE OF MAILING ADDRESS 2017-08-31 24850 OLD 41 RD, 17-18, BONITA SPRINGS, FL 34135 -
REGISTERED AGENT NAME CHANGED 2017-08-31 FERNANDEZ, LUIS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000599365 TERMINATED 1000000792582 COLLIER 2018-08-08 2038-08-29 $ 1,224.08 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
REINSTATEMENT 2017-08-31
Florida Limited Liability 2015-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State