Entity Name: | THERION CAPITAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THERION CAPITAL 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. |
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: | 21 Sep 2017 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L17000195975 |
FEI/EIN Number |
822860767
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 West Oaks Blvd, Casselberry, FL, 32718, US |
Mail Address: | Po Box 180423, Casselberry, FL, 32707, US |
ZIP code: | 32718 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KINGSLEY ERIC | Manager | Po Box 180423, Casselberry, FL, 32707 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000050838 | BOUQUET OF FORKS | EXPIRED | 2019-04-24 | 2024-12-31 | - | 323 HIDDEN PINES CIR, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC NAME CHANGE | 2021-03-04 | THERION CAPITAL LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-27 | 109 West Oaks Blvd, 180423, Casselberry, FL 32718 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-27 | REGISTERED AGENTS INC. | - |
CHANGE OF MAILING ADDRESS | 2020-04-07 | 109 West Oaks Blvd, 180423, Casselberry, FL 32718 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-25 | 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 | - |
Name | Date |
---|---|
LC Name Change | 2021-03-04 |
ANNUAL REPORT | 2021-02-27 |
ANNUAL REPORT | 2020-04-07 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-02-17 |
Florida Limited Liability | 2017-09-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State