Search icon

THERMAE RETREAT OF BOARDMAN, LLC - Florida Company Profile

Company Details

Entity Name: THERMAE RETREAT OF BOARDMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERMAE RETREAT OF BOARDMAN, 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: 17 Oct 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: L16000191716
FEI/EIN Number 82-0613477

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

Address: 7250 West Boulevard, Boardman, OH, 44512, US
Mail Address: 7250 West Boulevard, Boardman, OH, 44512, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ricciardi Gennaro F CPA 8560 South Avenue, Poland, OH, 44514
Kapp David owne 7785 Cliffview Drive, Poland, OH, 44514
Cook Hillary owne 10 Colonial Estates Drive, Poland, OH, 44514
KAPP DAVID Agent 7785 Cliffview Drive, Poland, FL, 44514

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 7250 West Boulevard, Boardman, OH 44512 -
CHANGE OF MAILING ADDRESS 2022-01-28 7250 West Boulevard, Boardman, OH 44512 -
REGISTERED AGENT NAME CHANGED 2022-01-28 KAPP, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 7785 Cliffview Drive, Poland, FL 44514 -
LC NAME CHANGE 2017-01-17 THERMAE RETREAT OF BOARDMAN, LLC -

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-09
LC Name Change 2017-01-17
Florida Limited Liability 2016-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State