Search icon

THOUGHTFUL CREATIONS LLC - Florida Company Profile

Company Details

Entity Name: THOUGHTFUL CREATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOUGHTFUL CREATIONS 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: 30 Oct 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (10 months ago)
Document Number: L18000254426
FEI/EIN Number 32-0584445

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

Address: 6328 Alderwood St, Springhill, FL, 34606, US
Mail Address: 6328 Alderwood St, Springhill, FL, 34606, US
ZIP code: 34606
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALKER THOMAS Manager 6328 Alderwood St, Springhill, FL, 34606
ACCOUNTING CENTER OF ORLANDO, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000084200 SPORTING LEGEND ACTIVE 2020-07-17 2025-12-31 - 1998 SHEELER OAKS DR, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 1706 E SEMORAN BLVD STE 103, APOPKA, FL 32703 -
REGISTERED AGENT NAME CHANGED 2021-09-30 Accounting Center of Orlando LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-09-30 6328 Alderwood St, Springhill, FL 34606 -
REINSTATEMENT 2021-09-30 - -
CHANGE OF MAILING ADDRESS 2021-09-30 6328 Alderwood St, Springhill, FL 34606 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
Florida Limited Liability 2018-10-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State