Search icon

THOMAS CONTRACTING SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THOMAS CONTRACTING SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS CONTRACTING SERVICES 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: 14 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L18000193992
FEI/EIN Number 83-1711136

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

Address: 10950-60 SanJose Blvd, JACKSONVILLE, FL, 32223, US
Mail Address: 10950-60 SanJose Blvd, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS TERRENCE L Manager 10950-60 SanJose Blvd, JACKSONVILLE, FL, 32223
Davis Terrence Agent 4452 crooked oak court, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000037149 THOMAS PAINTING ACTIVE 2020-03-31 2025-12-31 - 11250 OLD ST AUGUSTINE RD, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 10950-60 SanJose Blvd, 189, JACKSONVILLE, FL 32223 -
CHANGE OF MAILING ADDRESS 2024-06-18 10950-60 SanJose Blvd, 189, JACKSONVILLE, FL 32223 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 4452 crooked oak court, JACKSONVILLE, FL 32257 -
REINSTATEMENT 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-12-03 Davis, Terrence -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-18
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-06-05
ANNUAL REPORT 2020-06-29
REINSTATEMENT 2019-12-03
Florida Limited Liability 2018-08-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State