Entity Name: | THATCH SUPPLY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Mar 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2020 (5 years ago) |
Document Number: | L18000067613 |
FEI/EIN Number | 82-4885718 |
Address: | 19401 SW 187 AVE, MIAMI, FL, 33187, US |
Mail Address: | 19401 SW 187 AVE, MIAMI, FL, 33187, US |
ZIP code: | 33187 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROY GRANOFF ESQ | Agent | 7990 SW 117 AVE, MIAMI, FL, 33183 |
Name | Role | Address |
---|---|---|
VERRIER EUSEBIO | Manager | 19401 SW 187 AVE, MIAMI, FL, 33187 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-01-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-24 | ROY GRANOFF ESQ | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000629323 | ACTIVE | 1000000909122 | DADE | 2021-12-03 | 2041-12-08 | $ 5,061.89 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-05-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-01-24 |
Florida Limited Liability | 2018-03-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State