Search icon

VILLAGE THREADS, L.L.C. - Florida Company Profile

Company Details

Entity Name: VILLAGE THREADS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE THREADS, L.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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Nov 1999 (25 years ago)
Date of dissolution: 16 Sep 2005 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (20 years ago)
Document Number: L99000007351
FEI/EIN Number 593605958

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

Address: 1605 W. SNOW CIRCLE, TAMPA, FL, 33606
Mail Address: 1605 W. SNOW CIRCLE, TAMPA, FL, 33606
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PURCELL BETH Manager 1012 N. OSCEOLA AVENUE, CLEARWATER, FL, 33755
PURCELL MELISSA President 103 KEY HAVEN CT., TAMPA, FL, 33606
SWAPE SCOTT Agent 2555 COUNTRYSIDE BLVD., CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2003-07-10 1605 W. SNOW CIRCLE, TAMPA, FL 33606 -
REGISTERED AGENT ADDRESS CHANGED 2003-07-10 2555 COUNTRYSIDE BLVD., CLEARWATER, FL 33765 -
REGISTERED AGENT NAME CHANGED 2002-11-20 SWAPE, SCOTT -
REINSTATEMENT 2002-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF MAILING ADDRESS 2000-04-29 1605 W. SNOW CIRCLE, TAMPA, FL 33606 -

Documents

Name Date
ANNUAL REPORT 2004-02-27
ANNUAL REPORT 2003-07-10
REINSTATEMENT 2002-11-20
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-04-29
Florida Limited Liabilites 1999-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State