Search icon

THOUGHTFUL MOVING LLC - Florida Company Profile

Company Details

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

THOUGHTFUL MOVING 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: 14 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L15000139078
FEI/EIN Number 47-4888135

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

Address: 5300 ulmerton rd, clearwater, FL, 33760, US
Mail Address: 5300 ulmerton rd, clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mohamed FRANCOIS f Authorized Member 5300 ulmerton rd, clearwater, FL, 33760
miguel burgos Agent 5300 ulmerton rd, clearwater, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000103461 THOUGHTFUL MOVERS OF FLORIDA EXPIRED 2015-10-08 2020-12-31 - 43 S POWERLINE RD #446, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 5300 ulmerton rd, clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2024-04-23 5300 ulmerton rd, clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-23 5300 ulmerton rd, clearwater, FL 33760 -
REINSTATEMENT 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2019-10-02 miguel, burgos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000715951 ACTIVE 1000000845728 BROWARD 2019-10-23 2029-10-30 $ 770.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000547323 ACTIVE 1000000791292 BROWARD 2018-07-25 2028-08-02 $ 544.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-19
Florida Limited Liability 2015-08-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State