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. |
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 |
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 |
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 | - | - |
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