Search icon

THOMPSON SPRINGFIELD, LLC - Florida Company Profile

Company Details

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

THOMPSON SPRINGFIELD, 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: 20 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2017 (7 years ago)
Document Number: L07000064773
FEI/EIN Number NOT APPLICABLE

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

Address: 163 Luten Road, ATTN: JAMES HAROLD THOMPSON, Quincy, FL, 32352, US
Mail Address: 163 Luten Road, ATTN: JAMES HAROLD THOMPSON, Quincy, FL, 32352, US
ZIP code: 32352
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMES H Manager 163 LUTEN ROAD, QUINCY, FL, 32352
THOMPSON JAMES H Agent 163 Luten Road, Quincy, FL, 32352

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 163 Luten Road, Quincy, FL 32352 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-25 163 Luten Road, ATTN: JAMES HAROLD THOMPSON, Quincy, FL 32352 -
CHANGE OF MAILING ADDRESS 2020-03-25 163 Luten Road, ATTN: JAMES HAROLD THOMPSON, Quincy, FL 32352 -
REINSTATEMENT 2017-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-09-25 THOMPSON, JAMES H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-21
REINSTATEMENT 2017-09-25
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State