Entity Name: | THORNTONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2019 (6 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 29 Nov 2021 (3 years ago) |
Document Number: | M19000001538 |
FEI/EIN Number | 351188206 |
Address: | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US |
Mail Address: | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
TLK OPERATING COMPANY LLC | Member | 501 WESTLAKE PARK BLVD., HOUSTON, TX, 77079 |
Name | Role | Address |
---|---|---|
Martinez Donald Ray | Director | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Franks Gregory | Director | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Name | Role | Address |
---|---|---|
Clenney Carol | Tax | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Name | Role | Address |
---|---|---|
Blalock Lisa Bernice | President | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Name | Role | Address |
---|---|---|
Alvarado Jason Eric | Secretary | 2600 JAMES THORNTON WAY, LOUISVILLE, KY, 40245 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2021-11-29 | No data | No data |
LC STMNT OF RA/RO CHG | 2021-10-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-10-22 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-22 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-20 |
ANNUAL REPORT | 2023-04-24 |
ANNUAL REPORT | 2022-04-05 |
LC Amendment | 2021-11-29 |
CORLCRACHG | 2021-10-22 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-04-23 |
Foreign Limited | 2019-02-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State