Entity Name: | THRIV INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Sep 2017 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L17000190745 |
FEI/EIN Number | APPLIED FOR |
Address: | 1730 S. Federal Hwy., #289, Delray Beach, FL, 33483, US |
Mail Address: | 1730 S. Federal Hwy., #289, Delray Beach, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
PRITCHETT JOSEPH | Authorized Member | 1730 S. Federal Hwy., Delray Beach, FL, 33483 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000049177 | FIT SOLUTIONS | EXPIRED | 2018-04-18 | 2023-12-31 | No data | 402 W. ATLANTIC AVE., #65, DELRAY BEACH, FL, 33444 |
G18000048791 | THRIV FIT | EXPIRED | 2018-04-17 | 2023-12-31 | No data | 402 W ATLANTIC AVE, #65, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-03 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1730 S. Federal Hwy., #289, Delray Beach, FL 33483 | No data |
CHANGE OF MAILING ADDRESS | 2019-04-24 | 1730 S. Federal Hwy., #289, Delray Beach, FL 33483 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000414348 | ACTIVE | 18 CA 011768 | HILLSBOROUGH CO | 2020-07-27 | 2025-12-22 | $221,976.46 | SEAZEN ROCKY POINT, LP, 2001 SUMMIT PARK DRIVE, ORLANDO, FLORIDA 32810 |
J19000333771 | LAPSED | 2018-25135 CA 01 (34) | 11TH JUDICIAL CIRCUIT | 2019-04-24 | 2024-05-09 | $197,029.90 | TWJ 1101, LLC, 4000 HOLLYWOOD BLVD SUITE, 500N, HOLLYWOOD, FLORIDA 33021 |
J18000819532 | TERMINATED | 1000000804883 | PALM BEACH | 2018-11-21 | 2038-12-19 | $ 3,559.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2355 SAINT ANDREWS BLVD, PANAMA CITY FL324052172 |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-24 |
AMENDED ANNUAL REPORT | 2018-05-21 |
ANNUAL REPORT | 2018-04-11 |
Florida Limited Liability | 2017-09-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State