Search icon

THIRSTY THURSDAY, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: THIRSTY THURSDAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THIRSTY THURSDAY, 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: 26 Dec 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Dec 2021 (3 years ago)
Document Number: L19000305833
FEI/EIN Number 84-4227776

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

Address: 134567 El Paseo Drive, Seminole, FL, 33776, US
Mail Address: 14567 El Paseo Drive, Seminole, FL, 33776, US
ZIP code: 33776
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THIRSTY THURSDAY, LLC, ALABAMA 000-964-227 ALABAMA

Key Officers & Management

Name Role Address
Blake Jennifer Manager 14567 El Paseo Drive, Seminole, FL, 33776
HOMER NICHOLAS D Agent 101 E Kennedy Blvd, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150398 TALLADEGA PIT STOP ACTIVE 2020-11-24 2025-12-31 - 11024 SAILBROOKE DRIVE, RIVERVIEW, FL, 33579

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-15 134567 El Paseo Drive, Seminole, FL 33776 -
CHANGE OF MAILING ADDRESS 2024-03-15 134567 El Paseo Drive, Seminole, FL 33776 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-15 101 E Kennedy Blvd, Ste, 2800, TAMPA, FL 33602 -
LC STMNT OF RA/RO CHG 2021-12-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-13 HOMER, NICHOLAS D -

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-28
CORLCRACHG 2021-12-13
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State