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. |
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 |
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 | - |
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 | - |
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