Search icon

THE THRIFT SHOP OF LARGO, LLC - Florida Company Profile

Company Details

Entity Name: THE THRIFT SHOP OF LARGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE THRIFT SHOP OF LARGO, 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: 14 Nov 2016 (8 years ago)
Date of dissolution: 23 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Sep 2024 (7 months ago)
Document Number: L16000207677
FEI/EIN Number 81-4373196

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

Address: 12501 SEMINOLE BLVD, LARGO, FL, 33778, US
Mail Address: 825 4th ave nw, largo, FL, 33770, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
olson tammy owne 825 4th ave nw, largo, FL, 33770
olson tammy Agent 825 4th ave nw, LARGO, FL, 33770

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049051 TREASURE BOX OF LARGO ACTIVE 2022-04-18 2027-12-31 - 12501 SEMINOLE BLVD, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-29 12501 SEMINOLE BLVD, LARGO, FL 33778 -
CHANGE OF MAILING ADDRESS 2020-01-19 12501 SEMINOLE BLVD, LARGO, FL 33778 -
REGISTERED AGENT NAME CHANGED 2020-01-19 olson, tammy -
REGISTERED AGENT ADDRESS CHANGED 2020-01-19 825 4th ave nw, LARGO, FL 33770 -
REINSTATEMENT 2018-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-23
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-13
REINSTATEMENT 2018-01-14
Florida Limited Liability 2016-11-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State