Entity Name: | THOMPSON HILLS ESTATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THOMPSON HILLS ESTATES, 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: | 25 Aug 2004 (21 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L04000062704 |
FEI/EIN Number |
20-0771070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 Santiago Drive, JUPITER, FL, 33458, US |
Mail Address: | 150 Santiago Drive, JUPITER, FL, 33458, US |
ZIP code: | 33458 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JONES MALCOLM F | Managing Member | 150 Santiago Drive, JUPITER, FL, 33458 |
JONES MALCOLM F | Agent | 150 Santiago drive, JUPITER, FL, 33458 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-01-30 | 150 Santiago drive, JUPITER, FL 33458 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-30 | 150 Santiago Drive, JUPITER, FL 33458 | - |
CHANGE OF MAILING ADDRESS | 2019-01-30 | 150 Santiago Drive, JUPITER, FL 33458 | - |
REINSTATEMENT | 2012-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2009-08-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-07-29 | JONES, MALCOLM F | - |
AMENDMENT | 2005-07-20 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-21 |
ANNUAL REPORT | 2013-01-24 |
REINSTATEMENT | 2012-10-05 |
ANNUAL REPORT | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State