Search icon

GREGORY K THOMAS LLC - Florida Company Profile

Company Details

Entity Name: GREGORY K THOMAS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREGORY K THOMAS 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: 23 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000003303
FEI/EIN Number 47-2689749

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

Address: 8668 Navarre Pkwy, NAVARRE, FL, 32566, US
Mail Address: 8668 Navarre Pkwy, NAVARRE, FL, 32566, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GREGORY K Authorized Member 8668 Navarre Pkwy, NAVARRE, FL, 32566
THOMAS GREG Agent 8668 Navarre Pkwy, NAVARRE, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000054860 CHARRED REMAINS WOODWORKING ACTIVE 2020-05-18 2025-12-31 - 6961 LEISURE ST, NAVARRE, FL, 32566

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 8668 Navarre Pkwy, #273, NAVARRE, FL 32566 -
CHANGE OF MAILING ADDRESS 2019-04-01 8668 Navarre Pkwy, #273, NAVARRE, FL 32566 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 8668 Navarre Pkwy, #273, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2017-01-13 THOMAS, GREG -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
REINSTATEMENT 2017-01-13
Florida Limited Liability 2015-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State