Search icon

T.H.E FIRM FL LLC - Florida Company Profile

Company Details

Entity Name: T.H.E FIRM FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.H.E FIRM FL 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: 09 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2023 (a year ago)
Document Number: L20000196617
FEI/EIN Number 85-2036598

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

Address: 4111 Vista Verde, new port richey, FL, 34655, US
Mail Address: 4111 Vista Verde, new port richey, FL, 34655, US
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Holcomb Thomas A Manager 4111 Vista Verde, new port richey, FL, 34655
HOLCOMB THOMAS A Agent 4111 Vista Verde, new port richey, FL, 34655

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089849 AQUA BLU APPAREL ACTIVE 2022-07-30 2027-12-31 - 9015 SAINT REGIS LN, PORT RICHEY, FL, 34668
G20000085323 AQUA BLU POOL SERVICE ACTIVE 2020-07-20 2025-12-31 - 9015 SAINT REGIS LN, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 4111 Vista Verde, Apt 03, new port richey, FL 34655 -
REINSTATEMENT 2023-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-16 4111 Vista Verde, APT #3, new port richey, FL 34655 -
CHANGE OF MAILING ADDRESS 2023-12-16 4111 Vista Verde, APT #3, new port richey, FL 34655 -
REGISTERED AGENT NAME CHANGED 2023-12-16 HOLCOMB, THOMAS A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-12-16
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-03-11
Florida Limited Liability 2020-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State