Search icon

THOMPSON MANAGEMENT, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: THOMPSON MANAGEMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON MANAGEMENT, L.L.C. 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: 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: 13 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2020 (5 years ago)
Document Number: L03000044305
FEI/EIN Number 562417210

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

Address: 6465 4TH STREET, VERO BEACH, FL, 32968
Mail Address: P.O. BOX 100, VERO BEACH, FL, 32961
ZIP code: 32968
County: Indian River
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of THOMPSON MANAGEMENT, L.L.C., MISSISSIPPI 866451 MISSISSIPPI

Key Officers & Management

Name Role Address
POTEAT Adron R Manager P.O. BOX 100, VERO BEACH, FL, 32961
Kranze Jeri L Secretary P.O. BOX 100, VERO BEACH, FL, 32961
Kranze Jeri L Agent 6465 4TH STREET, VERO BEACH, FL, 32968

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 6465 4TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 6465 4TH STREET, VERO BEACH, FL 32968 -
REGISTERED AGENT NAME CHANGED 2023-03-29 Kranze, Jeri Lynn -
REINSTATEMENT 2020-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2010-02-19 6465 4TH STREET, VERO BEACH, FL 32968 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-31
REINSTATEMENT 2020-03-30
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State