Search icon

THG FLORIDA REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: THG FLORIDA REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 05 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: M09000000492
FEI/EIN Number 264124428

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

Address: 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL, 33403, US
Mail Address: 7000 East Belleview Ave., Ste. 200, Greenwood Village, CO, 80111, US
ZIP code: 33403
County: Palm Beach
Place of Formation: COLORADO

Key Officers & Management

Name Role Address
HERMAN ROGER A Manager 7000 East Belleview Ave., Ste. 200, Greenwood Village, CO, 80111
THE HERMAN GROUP, LLC Auth -
Block Kelley Auth 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL, 33403
HERMAN ROGER A Agent 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL, 33403

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039341 SHOREWOOD REAL ESTATE EXPIRED 2016-04-19 2021-12-31 - 201 COLUMBINE ST., DENVER, CO, 80206
G12000078648 ERA HERMAN GROUP REAL ESTATE EXPIRED 2012-08-08 2017-12-31 - 20803 BISCAYNE BLVD., SUITE 303, AVENTURA, FL, 33180
G10000016095 ERA HERMAN GROUP REAL ESTATE EXPIRED 2010-02-18 2015-12-31 - 360 S MONROE ST, SUITE 501, DENVER, CO, 80209
G09064900281 HERMAN GROUP REAL ESTATE EXPIRED 2009-03-05 2014-12-31 - 360 S. MONROE STREET, SUITE 501, DENVER, CO, 80209
G09037900417 PRUDENTIAL HERMAN GROUP REAL ESTATE EXPIRED 2009-02-06 2014-12-31 - 360 S. MONROE STREET, SUITE 501, DENVER, CO, 80209

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL 33403 -
CHANGE OF MAILING ADDRESS 2017-01-25 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL 33403 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 9000 Burma Road, Ste. 111, Palm Beach Gardens, FL 33403 -
REINSTATEMENT 2014-01-07 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-08-04 HERMAN, ROGER A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000001175 LAPSED SACV09-432-JVS (MLGX) US DIST CT CENTRAL DIST. CALIF 2010-05-25 2017-01-03 $1,750,000.00 THE PRUDENTIAL INSURANCE COMPANY OF AMERICA, CFO - P.O. BOX 6200, 200 E. GAINES STREET, TALLAHASSEE, FL 32399

Documents

Name Date
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-08
ANNUAL REPORT 2015-01-02
Reg. Agent Change 2012-08-14
ANNUAL REPORT 2012-02-06
ANNUAL REPORT 2011-02-28
ANNUAL REPORT 2010-08-04
Foreign Limited 2009-02-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State