Search icon

THOMPSON-INTERLAW, LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

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

Events

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 - -

Documents

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