Entity Name: | THRIFT ADDICTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2015 (10 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L15000044184 |
FEI/EIN Number | 47-3434041 |
Address: | 1030 E SAMPLE ROAD, POMPANO BEACH, FL, 33054 |
Mail Address: | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ DONNA A | Agent | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
Name | Role | Address |
---|---|---|
ORTIZ DONNA A | Authorized Member | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000080627 | FINDERS KEEPERS CONSIGNMENT | EXPIRED | 2015-08-04 | 2020-12-31 | No data | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL, 34986 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-04 | 5844 NW ZENITH DRIVE, PORT SAINT LUCIE, FL 34986 | No data |
LC AMENDMENT AND NAME CHANGE | 2015-06-10 | THRIFT ADDICTION LLC | No data |
CHANGE OF MAILING ADDRESS | 2015-06-10 | 1030 E SAMPLE ROAD, POMPANO BEACH, FL 33054 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-04 |
LC Amendment and Name Change | 2015-06-10 |
Florida Limited Liability | 2015-03-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State