Search icon

THIRSTY CANVAS, LLC - Florida Company Profile

Company Details

Entity Name: THIRSTY CANVAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRSTY CANVAS, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L15000160315
FEI/EIN Number 47-5175913

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

Address: 12582 SW 88TH STREET, MIAMI, FL, 33186, US
Mail Address: 12582 SW 88TH STREET, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES MELISSA Authorized Member 12582 S W 88TH. STREET, MIAMI, FL, 33186
RECIO ALEJANDRO Authorized Member 12582 S W 88TH. STREET, MIAMI, FL, 33186
MCCOY KENNETH Agent 15271 N W 60TH AVE, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000130737 PAINTING WITH A TWIST KENDALL EXPIRED 2018-12-11 2023-12-31 - 12582 SW 88 ST., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2017-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-05 12582 SW 88TH STREET, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2017-04-05 12582 SW 88TH STREET, MIAMI, FL 33186 -
LC AMENDMENT 2015-10-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000371690 ACTIVE 1000000960208 MIAMI-DADE 2023-08-02 2033-08-09 $ 1,002.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J20000172342 ACTIVE 1000000864271 DADE 2020-03-16 2030-03-18 $ 813.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000067427 ACTIVE 1000000857185 MIAMI-DADE 2020-01-23 2030-01-29 $ 55.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-24
LC Amendment 2017-04-05
ANNUAL REPORT 2016-02-03
LC Amendment 2015-10-06
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State