Search icon

THA PHONE GUY LLC - Florida Company Profile

Company Details

Entity Name: THA PHONE GUY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THA PHONE GUY 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: 28 Sep 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L18000230606
FEI/EIN Number 83-2156940

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

Address: 15310 Amberly, Tampa, FL, 33647, US
Mail Address: 15310 Amberly, Tampa, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNOX NATHANIAL Authorized Representative 34089 Jasper Stone Drive, Wesley Chapel, FL, 33543
KNOX MICHELLE T Authorized Person 34089 Jasper Stone Drive, Wesley Chapel, FL, 33543
KNOX NATHANIAL A Agent 34089 Jasper Stone Drive, Wesley Chapel, FL, 33543

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 34089 Jasper Stone Drive, Wesley Chapel, FL 33543 -
REINSTATEMENT 2023-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 15310 Amberly, Suite 250-#7818, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2023-04-21 15310 Amberly, Suite 250-#7818, Tampa, FL 33647 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-04 - -
REGISTERED AGENT NAME CHANGED 2020-10-04 KNOX, NATHANIAL A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000079150 TERMINATED 1000000979297 PASCO 2024-01-30 2044-02-07 $ 15,984.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-04-21
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-04
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State