Search icon

THOUGHTFUL MOVING OF FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: THOUGHTFUL MOVING OF FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOUGHTFUL MOVING OF FLORIDA 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 Feb 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000043722
FEI/EIN Number 82-0624129

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

Address: 5300 ulmerton rd, clearwater, FL, 33760, US
Mail Address: 5300 ulmerton rd, clearwater, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
burgos miguel Managing Member 1259 seminole st, clearwater, FL, 33755
mohamed francois f Manager 1259 seminole st, clearwater, FL, 33755
BURGOS MIGUEL Agent 1259 seminole st, clearwater, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-23 5300 ulmerton rd, #4, clearwater, FL 33760 -
CHANGE OF MAILING ADDRESS 2021-09-23 5300 ulmerton rd, #4, clearwater, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-23 1259 seminole st, clearwater, FL 33755 -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-30 BURGOS, MIGUEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000456032 TERMINATED 1000000899969 HILLSBOROU 2021-08-30 2031-09-08 $ 986.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-09-23
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-17
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7916227406 2020-05-17 0455 PPP 1259 Seminole Street, Clearwater, FL, 33755
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91070
Loan Approval Amount (current) 91070
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33755-0001
Project Congressional District FL-13
Number of Employees 10
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92107.95
Forgiveness Paid Date 2021-07-09

Date of last update: 01 May 2025

Sources: Florida Department of State