Search icon

THOMPSON HILLS ESTATES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
JONES MALCOLM F Managing Member 150 Santiago Drive, JUPITER, FL, 33458
JONES MALCOLM F Agent 150 Santiago drive, JUPITER, FL, 33458

Events

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 - -

Documents

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