Entity Name: | THOMPSON'S PAINTING & HOME REPAIR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMPSON'S PAINTING & HOME REPAIR, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Nov 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | L02000031219 |
FEI/EIN Number |
020653460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. Box 350623, PALM COAST, FL, 32135, US |
Address: | 29 Old Kings Rd N, Suite 1B, PALM COAST, FL, 32137, US |
ZIP code: | 32137 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON WINSTON G | Manager | P.O. Box 350623, PALM COAST, FL, 32135 |
Thompson Anna | Auth | P O Box 350623, Palm Coast, FL, 32135 |
Thompson Kiara | Auth | P.O. Box 350623, PALM COAST, FL, 32135 |
SMART SOLUTIONS UNLIMITED, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 29 Old Kings Rd N, Suite 1B, PALM COAST, FL 32137 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-25 | Smart Solutions Unlimited LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-25 | 29 Old Kings Road N, Suite 1B, PALM COAST, FL 32137 | - |
CHANGE OF MAILING ADDRESS | 2015-03-16 | 29 Old Kings Rd N, Suite 1B, PALM COAST, FL 32137 | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State