Search icon

THIN OIL PRODUCTS LLC

Company Details

Entity Name: THIN OIL PRODUCTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 31 Aug 1999 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2021 (3 years ago)
Document Number: L99000005444
FEI/EIN Number 650983067
Address: 1820 N CORPORATE LAKES BLVD, 305, WESTON, FL, 33326, US
Mail Address: 1820 N CORPORATE LAKES BLVD, 305, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900FSYHHLACHCW535 L99000005444 US-FL GENERAL ACTIVE 1999-08-31

Addresses

Legal c/o Corredor, Jorge Ev.P., 2442 Greenbrier Ct, Weston, US-FL, US, 33327
Headquarters 1820 N Corporate Lakes Blvd, Suite 305, Weston, US-FL, US, 33326

Registration details

Registration Date 2020-05-04
Last Update 2024-05-05
Status LAPSED
Next Renewal 2024-05-04
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L99000005444

Agent

Name Role Address
CORREDOR JORGE E Agent 2442 GREENBRIER CT, WESTON, FL, 33327

Managing Member

Name Role Address
CORREDOR JORGE E Managing Member 2442 GREENBRIER CT, WESTON, FL, 33327
CORREDOR CARLOS A Managing Member 3957 MARTIN CT., WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-12-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 1820 N CORPORATE LAKES BLVD, 305, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-01-05 1820 N CORPORATE LAKES BLVD, 305, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-09 2442 GREENBRIER CT, WESTON, FL 33327 No data
REGISTERED AGENT NAME CHANGED 2003-03-31 CORREDOR, JORGE EV.P. No data

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-02-11
ANNUAL REPORT 2022-02-07
LC Amendment 2021-12-15
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State