Search icon

THOMAS APPRAISAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THOMAS APPRAISAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS APPRAISAL SERVICES 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2018 (6 years ago)
Document Number: L17000169498
FEI/EIN Number 82-2422781

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

Address: 2105 SE 16 Ln, OCALA, FL, 34471, US
Mail Address: 2105 SE 16 Ln, OCALA, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS JASON A Chief Executive Officer 2105 SE 16 Ln, OCALA, FL, 34471
THOMAS JASON A Agent 2105 SE 16 Ln, OCALA, FL, 34471

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 2105 SE 16 Ln, OCALA, FL 34471 -
CHANGE OF MAILING ADDRESS 2020-01-15 2105 SE 16 Ln, OCALA, FL 34471 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2105 SE 16 Ln, OCALA, FL 34471 -
REINSTATEMENT 2018-10-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 THOMAS, JASON A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-10
REINSTATEMENT 2018-10-01
Florida Limited Liability 2017-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2642747310 2020-04-29 0491 PPP 2105 SE 16th LN, Ocala, FL, 34471
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Ocala, MARION, FL, 34471-0002
Project Congressional District FL-03
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21048.62
Forgiveness Paid Date 2021-01-20
4157048804 2021-04-15 0491 PPS 2105 SE 16th Ln, Ocala, FL, 34471-4123
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20872
Loan Approval Amount (current) 20872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34471-4123
Project Congressional District FL-03
Number of Employees 1
NAICS code 531320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21011.73
Forgiveness Paid Date 2021-12-14

Date of last update: 03 Mar 2025

Sources: Florida Department of State