Search icon

THRASKER LLC - Florida Company Profile

Company Details

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

THRASKER 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 Dec 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2018 (7 years ago)
Document Number: L15000211458
FEI/EIN Number 81-0960253

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

Address: 10901 Danka Circle N, St. Petersburg, FL, 33716, US
Mail Address: 10901 Danka Circle N, St. Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGIEVSKI MICHAEL Manager 10901 Danka Circle N, St. Petersburg, FL, 33716
Sparks Steven Vice President 10901 Danka Circle N, St. Petersburg, FL, 33716
GEORGIEVSKI MICHAEL Agent 10901 Danka Circle N, St. Petersburg, FL, 33716

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023711 THRASKER SOLUTIONS ACTIVE 2023-02-20 2028-12-31 - 10901 DANKA CIRCLE N, SUITE B, ST PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 10901 Danka Circle N, Suite B, St. Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 10901 Danka Circle N, Suite B, St. Petersburg, FL 33716 -
CHANGE OF MAILING ADDRESS 2023-04-06 10901 Danka Circle N, Suite B, St. Petersburg, FL 33716 -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 GEORGIEVSKI, MICHAEL -
REINSTATEMENT 2016-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-02
REINSTATEMENT 2018-10-03
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-12-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3983497702 2020-05-01 0455 PPP 1942 MOUNTAIN ASH WAY, NEW PORT RICHEY, FL, 34655
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10609
Loan Approval Amount (current) 10609
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW PORT RICHEY, PASCO, FL, 34655-0001
Project Congressional District FL-12
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10702.88
Forgiveness Paid Date 2021-03-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State