Search icon

JIMMY THOMPSON LLC - Florida Company Profile

Company Details

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

JIMMY THOMPSON 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: 17 Apr 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L06000039596
FEI/EIN Number 204700948

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

Mail Address: 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526
Address: 5526 GLASS DRIVE, PENSACOLA, FL, 32526
ZIP code: 32526
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JIMMY Manager 5526 GLASS DRIVE, PENSACOLA, FL, 32505
POYNER REBECCA L Agent 5906 MONTGOMERY AVE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JIMMY THOMPSON VS STATE OF FLORIDA 2D2016-4218 2016-09-29 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
CRC13-4101CFAWS

Parties

Name JIMMY THOMPSON LLC
Role Appellant
Status Active
Representations MATTHEW OVERPECK, ESQ., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations DONNA S. KOCH, A.A.G.
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ As the initial brief has been stricken, Appellee's motion for an extension of time to serve the answer brief is denied as premature.
Docket Date 2017-08-29
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF, TO SUBSTITUTE AMENDED BRIEF, AND TO CORRECT THE CASE NAME FOR THE APPEAL
On Behalf Of JIMMY THOMPSON
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **STRICKEN**(see 09/26/17 ord)
On Behalf Of JIMMY THOMPSON
Docket Date 2017-07-24
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ This court has received the supplemental record prepared by the circuit courtclerk pursuant to Florida Rule of Appellate Procedure 9.140(f)(6). Appellant shall servethe initial brief within fifteen days of this order.
Docket Date 2017-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 14 PAGES
Docket Date 2017-07-06
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b)(2); no certificate of no order
Docket Date 2017-06-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER GRANTING THE MOTION TO CORRECT SENTENCING ERROR; DIRECTIONS TO CLERK
Docket Date 2017-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 34 PAGES
Docket Date 2017-06-01
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ SECOND ORDER DIRECTING THE STATE TO RESPOND TO MOTION TO CORRECT SENTENCING ERROR, ORDER EXTENDING TRIAL COURT JURISDICTION 60 DAYS
Docket Date 2017-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ ORDER DIRECTING THE STATE TO RESPOND TO MOTION TO CORRECT SENTENCING ERROR
Docket Date 2017-04-04
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice
Docket Date 2017-04-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of JIMMY THOMPSON
Docket Date 2017-01-20
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2017-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ HANDSEL
Docket Date 2016-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ Two notices of appeal have been filed, but only one proceeding is initiated. Until such time as this court grants a motion to withdraw filed by Attorney Angulo, that attorney and the public defender shall be co-counsel of record in this appeal and they will be jointly responsible for discharging the responsibilities of representing appellant.
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED
On Behalf Of PASCO CLERK
Docket Date 2016-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JIMMY THOMPSON
Docket Date 2016-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-29
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2017-09-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JIMMY THOMPSON

Documents

Name Date
ANNUAL REPORT 2007-05-07
Florida Limited Liability 2006-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State