Entity Name: | THOMPSON-INTERLAW, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMPSON-INTERLAW, LLC 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. |
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 Mar 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L01000003251 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 164 Old Meadow Way, Palm Beach Gardens, FL, 33418, US |
Mail Address: | P.O. BOX 1936, BELIZE CITY, BELIZE, BZ, 00000, BZ |
ZIP code: | 33418 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON STEPHEN L | Manager | 8 MARINE PARADE, BELIZE CITY, BELIZE, BZ, 00000 |
THOMPSON STEPHEN L | Agent | 164 Old Meadow Way, Palm Beach Gardens, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-01-10 | 164 Old Meadow Way, Palm Beach Gardens, FL 33418 | - |
REINSTATEMENT | 2018-01-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-10 | 164 Old Meadow Way, Palm Beach Gardens, FL 33418 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-10 | THOMPSON, STEPHEN LYNN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2007-05-01 | 164 Old Meadow Way, Palm Beach Gardens, FL 33418 | - |
REINSTATEMENT | 2003-04-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2002-10-04 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2018-01-10 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-28 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-30 |
ANNUAL REPORT | 2010-05-01 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State