Search icon

THE BLAKE WHITNEY THOMPSON COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE BLAKE WHITNEY THOMPSON COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BLAKE WHITNEY THOMPSON COMPANY, 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: 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: 09 Aug 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2004 (20 years ago)
Document Number: L04000058938
FEI/EIN Number 201465954

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

Address: 262 4th Ave N, St Petersburg, FL, 33701, US
Mail Address: P.O. BOX 7598, ST. PETE, FL, 33734, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAVO TANGO MANAGEMENT, LLC Manager -
KOCHE DAVID L Agent 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000009839 RAINY DAY CAPITAL LLC EXPIRED 2012-01-29 2017-12-31 - PO BOX 7598, ST PETERSBURG, FL, 33734

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 401 E. JACKSON STREET, SUITE 1500, TAMPA, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-04-28 KOCHE, DAVID L. -
CHANGE OF PRINCIPAL ADDRESS 2015-04-29 262 4th Ave N, St Petersburg, FL 33701 -
AMENDMENT 2004-10-27 - -
CHANGE OF MAILING ADDRESS 2004-10-27 262 4th Ave N, St Petersburg, FL 33701 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000240897 ACTIVE 1000000923147 PINELLAS 2022-05-11 2042-05-18 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8233027008 2020-04-08 0455 PPP 262 4th Ave N, SAINT PETERSBURG, FL, 33701-2912
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 57300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33701-2912
Project Congressional District FL-14
Number of Employees 1
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57726.57
Forgiveness Paid Date 2021-01-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State