Search icon

THW AUTO, LLC - Florida Company Profile

Company Details

Entity Name: THW AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THW AUTO, 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: 22 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Dec 2017 (7 years ago)
Document Number: L15000107647
Mail Address: 1145 GALLEON DRIVE, NAPLES, FL, 34102, US
Address: 21750 Cedar Ave, Suite 1, Lakeville, MN, 55044, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASSE TIMOTHY W Authorized Member 1145 GALLEON DRIVE, NAPLES, FL, 34102
Noreen Linda C Acco 21750 Cedar Avenue, Lakeville, MN, 55044
Bornhauser Diane E Auth 21750 Cedar Avenue, Lakeville, MN, 55044
Hasse Timothy W Agent 1145 GALLEON DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-13 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 21750 Cedar Ave., Unit #1, Lakeville, MN 55044 -
REGISTERED AGENT NAME CHANGED 2025-01-13 Hasse, Timothy W -
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 1145 Galleon Drive, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-17 21750 Cedar Ave, Suite 1, Lakeville, MN 55044 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-05 1145 GALLEON DRIVE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2023-04-05 Hasse, Timothy W -
CHANGE OF MAILING ADDRESS 2017-12-26 21750 Cedar Ave, Suite 1, Lakeville, MN 55044 -
REINSTATEMENT 2017-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-25
REINSTATEMENT 2017-12-26
ANNUAL REPORT 2016-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State