Search icon

400 THORPHE LLC - Florida Company Profile

Company Details

Entity Name: 400 THORPHE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

400 THORPHE 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: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Dec 2019 (5 years ago)
Document Number: L18000130415
FEI/EIN Number 83-0795628

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

Address: 10401 Post Office Blvd, ORLANDO, FL, 32862-0364, US
Mail Address: 10401 Post Office Blvd, ORLANDO, FL, 32862-0364, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS CAMILO A Authorized Member 10401 Post Office Blvd, ORLANDO, FL, 328620364
ROJAS DIEGO M Authorized Member 10401 Post Office Blvd, ORLANDO, FL, 328620364
Rojas Diana M Authorized Member 10401 Post Office Blvd, ORLANDO, FL, 328620364
Rojas Camilo Agent 10401 Post Office Blvd, ORLANDO, FL, 328620364

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-12 Rojas, Camilo -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 10401 Post Office Blvd, 620364, ORLANDO, FL 32862-0364 -
CHANGE OF MAILING ADDRESS 2021-03-12 10401 Post Office Blvd, 620364, ORLANDO, FL 32862-0364 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 10401 Post Office Blvd, 620364, ORLANDO, FL 32862-0364 -
REINSTATEMENT 2019-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-06-01 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-09-08
AMENDED ANNUAL REPORT 2021-06-27
ANNUAL REPORT 2021-03-12
AMENDED ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2020-01-06
REINSTATEMENT 2019-12-13
LC Amendment 2018-06-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State