Search icon

THG REALTY, LLC - Florida Company Profile

Company Details

Entity Name: THG REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THG REALTY, 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: 28 Oct 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (5 years ago)
Document Number: L19000269740
FEI/EIN Number 85-0864268

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

Mail Address: 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808, US
Address: 1500 E VENICE AVE, SUITE 409, Venice, FL, 34292, US
ZIP code: 34292
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ SANCHEZ AMABELYS Manager 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808
CORDOBA LUIS G Manager 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808
CORDOBA LUIS G Agent 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000138863 LA ROSA REALTY THG ACTIVE 2021-10-15 2026-12-31 - 1500 E VENICE AVE, UNIT 409, VENICE, FL, 34292

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-06-05 CORDOBA, LUIS G -
REGISTERED AGENT ADDRESS CHANGED 2024-06-05 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-10 1500 E VENICE AVE, SUITE 409, Venice, FL 34292 -
CHANGE OF MAILING ADDRESS 2023-01-10 1500 E VENICE AVE, SUITE 409, Venice, FL 34292 -
LC AMENDMENT 2020-02-18 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-02-26
AMENDED ANNUAL REPORT 2021-09-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-04-29
LC Amendment 2020-02-18
Florida Limited Liability 2019-10-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State