Search icon

THOMAS CAPITAL FUNDING GROUP, L.C. - Florida Company Profile

Company Details

Entity Name: THOMAS CAPITAL FUNDING GROUP, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMAS CAPITAL FUNDING GROUP, L.C. 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: 19 Nov 1997 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Dec 2017 (7 years ago)
Document Number: L97000001301
FEI/EIN Number 650798516

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

Address: 10170 VESTAL CT., CORAL SPRINGS, FL, 33071
Mail Address: 10170 VESTAL CT., CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAQUER THOMAS Managing Member 10170 VESTAL CT., CORAL SPRINGS, FL, 33071
LAQUER THOMAS Agent 10170 VESTAL CT., CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-03 - -
REGISTERED AGENT NAME CHANGED 2017-12-03 LAQUER, THOMAS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-01-02 - -
LC AMENDMENT 2007-05-29 - -
CHANGE OF PRINCIPAL ADDRESS 2005-07-13 10170 VESTAL CT., CORAL SPRINGS, FL 33071 -
CHANGE OF MAILING ADDRESS 2005-07-13 10170 VESTAL CT., CORAL SPRINGS, FL 33071 -
REINSTATEMENT 2004-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2004-02-25 10170 VESTAL CT., CORAL SPRINGS, FL 33071 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
REINSTATEMENT 2017-12-03
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State