Search icon

THG REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THG REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Feb 2020 (6 years ago)
Document Number: L19000269740
FEI/EIN Number 85-0864268
Mail Address: 4424 PARKWAY COMMERCE BLVD, ORLANDO, FL, 32808, US
Address: 1500 E VENICE AVE, SUITE 409, Venice, FL, 34292, US
ZIP code: 34292
City: Venice
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State