Search icon

THREAD APPEAL LLC - Florida Company Profile

Company Details

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

THREAD APPEAL 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: 26 Jan 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Jun 2023 (2 years ago)
Document Number: L16000017746
FEI/EIN Number 81-2995108

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

Address: 13495 VETERANS WAY, ORLANDO, FL, 32827, US
Mail Address: 13495 VETERANS WAY, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POWELL GRANT T Manager 13495 VETERANS WAY, ORLANDO, FL, 32827
POWELL GRANT T Agent 13495 VETERANS WAY, ORLANDO, FL, 32827

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000155281 CONSTRUCTION FACILITATORS ACTIVE 2024-12-23 2029-12-31 - 13495 VETERANS WAY, SUITE 403, ORLANDO, FL, 32827
G17000070772 THREAD APPEAL EXPIRED 2017-06-28 2022-12-31 - 10901 BRIGHTON BAY BLVD NE, #10103, SAINT PETERSBURG, FL, 33716

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-29 13495 VETERANS WAY, SUITE 403, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-06-29 13495 VETERANS WAY, SUITE 403, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2023-06-29 POWELL, GRANT THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2023-06-29 13495 VETERANS WAY, SUITE 403, ORLANDO, FL 32827 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
REINSTATEMENT 2023-06-29
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
Florida Limited Liability 2016-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State