Search icon

THRIFT AUTO BODY LLC - Florida Company Profile

Company Details

Entity Name: THRIFT AUTO BODY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THRIFT AUTO BODY 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 Jun 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000120717
FEI/EIN Number 81-3093781

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

Address: 1816 ST JOHNS BLUFF SOUTH, JACKSONVILLE, FL, 32246, US
Mail Address: 3341 Volley DR, JACKSONVILLE, FL, 32277, US
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THRIFT JAMES HSR Manager 6999-2 Merrill Rd, Jacksonville, FL, 32277
THRIFT JAMES HJR Manager 1816 ST JOHNS BLUFF SOUTH, JACKSONVILLE, FL, 32246
Thrift James HOwner Agent 1816 ST JOHNS BLUFF SOUTH, JACKSONVILLE, FL, 32246

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-03-01 1816 ST JOHNS BLUFF SOUTH, Suite 202, JACKSONVILLE, FL 32246 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-20 1816 ST JOHNS BLUFF SOUTH, Suite 202, JACKSONVILLE, FL 32246 -
REGISTERED AGENT NAME CHANGED 2019-07-23 Thrift, James Harlis, Owner -
REINSTATEMENT 2019-07-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 1816 ST JOHNS BLUFF SOUTH, SUITE 301, JACKSONVILLE, FL 32246 -
LC AMENDMENT 2018-01-25 - -

Documents

Name Date
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-20
REINSTATEMENT 2019-07-23
LC Amendment 2018-01-25
ANNUAL REPORT 2017-04-17
Florida Limited Liability 2016-06-23

Date of last update: 03 May 2025

Sources: Florida Department of State