Search icon

JETT THOMPSON ANTIQUES & INTERIORS, LLC - Florida Company Profile

Company Details

Entity Name: JETT THOMPSON ANTIQUES & INTERIORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JETT THOMPSON ANTIQUES & INTERIORS, 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: 07 Nov 2007 (17 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Sep 2008 (17 years ago)
Document Number: L07000112827
FEI/EIN Number 061829654

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

Address: 870 6th ave south, Naples, FL, 34102, US
Mail Address: 870 6th ave south, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JETT N Managing Member 870 6th ave south, Naples, FL, 34102
KIDD CPA, PLLC Agent 1400 GULF SHORE BLVD. N., NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000113985 JETT THOMPSON HOME ACTIVE 2017-10-16 2027-12-31 - 393 BROAD AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 870 6th ave south, Naples, FL 34102 -
CHANGE OF MAILING ADDRESS 2023-01-28 870 6th ave south, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1400 GULF SHORE BLVD. N., 206, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2015-04-21 KIDD CPA, PLLC -
LC NAME CHANGE 2008-09-05 JETT THOMPSON ANTIQUES & INTERIORS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State