Entity Name: | THRIAE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 23 Dec 2020 (4 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 May 2024 (9 months ago) |
Document Number: | L21000003825 |
FEI/EIN Number | 86-1303998 |
Address: | 11 Foxcroft Run, Avon, CT 06001 |
Mail Address: | 11 Foxcroft Run, Avon, CT 06001 |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | THRIAE LLC, CONNECTICUT | 2928631 | CONNECTICUT |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
BAZARIAN, MELISSA | President | 96110 Monterey Street, AMELIA ISLAND, FL 32034 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-05-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-21 | REGISTERED AGENTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-05-21 | 7901 4TH ST N, STE 300, ST. PETERSBURG, FL 33702 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-16 | 11 Foxcroft Run, Avon, CT 06001 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-16 | 11 Foxcroft Run, Avon, CT 06001 | No data |
Name | Date |
---|---|
CORLCRACHG | 2024-05-21 |
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-19 |
Florida Limited Liability | 2020-12-23 |
Date of last update: 14 Feb 2025
Sources: Florida Department of State