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. |
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 |
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 |
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 |
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 | - |
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