Search icon

THERAPY THREADS BOUTIQUE "LLC" - Florida Company Profile

Company Details

Entity Name: THERAPY THREADS BOUTIQUE "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THERAPY THREADS BOUTIQUE "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: 17 Apr 2018 (7 years ago)
Date of dissolution: 27 Feb 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Feb 2020 (5 years ago)
Document Number: L18000096170
FEI/EIN Number 825204012

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

Address: 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065, US
Mail Address: 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNHAM DEREK R Authorized Member 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065
DUNHAM NAOMI Manager 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065
SAGER AVERY Authorized Member 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065
DUNHAM NAOMI B Agent 2388 CLUB LAKE DRIVE, ORANGE PARK, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118633 ECHO AT THE BEACH EXPIRED 2018-11-04 2023-12-31 - 1328 3RD ST N., JACKSONVILLE BEACH, FL, 32250

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-02-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-11 2388 CLUB LAKE DRIVE, ORANGE PARK, FL 32065 -
LC AMENDMENT AND NAME CHANGE 2018-05-10 THERAPY THREADS BOUTIQUE "LLC" -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000745966 TERMINATED 1000000847405 DUVAL 2019-11-05 2039-11-13 $ 170.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-02-27
ANNUAL REPORT 2019-04-09
LC Amendment and Name Change 2018-05-10
Florida Limited Liability 2018-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State