Search icon

THOMPSON ROAD, LLC - Florida Company Profile

Company Details

Entity Name: THOMPSON ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON ROAD, 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: 21 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 May 2023 (2 years ago)
Document Number: L05000017444
FEI/EIN Number 202770538

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

Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Mail Address: 1717 McKinney, Suite 1000, Dallas, TX, 75202, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wochner Jeff Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Wilken Jared Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Durkin Timothy Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
White Katherine Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
Wightman Brad Auth 2420 S. LAKEMONT AVENUE SUITE 450, Orlando, FL, 32814
CORPORATION SERVICE COMPANY Agent -
HANOVER FAMILY BUILDERS, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-05 1717 McKinney, Suite 1000, Dallas, TX 75202 -
CHANGE OF MAILING ADDRESS 2023-04-05 1717 McKinney, Suite 1000, Dallas, TX 75202 -
LC STMNT OF RA/RO CHG 2021-12-20 - -
REGISTERED AGENT NAME CHANGED 2021-12-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2021-12-20 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
AMENDED ANNUAL REPORT 2022-09-14
ANNUAL REPORT 2022-02-16
CORLCRACHG 2021-12-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State