Search icon

THOMPSON'S CUSTOM AUTO BOUTIQUE, LLC - Florida Company Profile

Company Details

Entity Name: THOMPSON'S CUSTOM AUTO BOUTIQUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON'S CUSTOM AUTO BOUTIQUE, 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: 21 Apr 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000039800
FEI/EIN Number 262463962

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

Address: 3040 N.W. 21ST ST, OCALA, FL, 34475, US
Mail Address: 3040 N.W. 21ST ST, OCALA, FL, 34475, US
ZIP code: 34475
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JEFFROY R Manager 3040 N.W. 21ST ST, OCALA, FL, 34475
THOMPSON JEFFROY R Agent 3040 N.W. 21ST ST., OCALA, FL, 34475

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000109846 THOMPSON CUSTOM AUTOMOTIVE EXPIRED 2016-10-07 2021-12-31 - 3040 NW 21ST ST, OCALA, FL, 34475

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2016-10-05 - -
REGISTERED AGENT NAME CHANGED 2016-10-05 THOMPSON, JEFFROY R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272219 ACTIVE 1000000990868 MARION 2024-04-30 2044-05-08 $ 1,651.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J24000079358 ACTIVE 1000000979357 MARION 2024-01-30 2044-02-07 $ 3,672.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J23000025676 TERMINATED 1000000941160 MARION 2023-01-12 2043-01-18 $ 2,503.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J19000095370 TERMINATED 1000000814503 MARION 2019-02-04 2039-02-06 $ 2,057.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390
J11000532254 TERMINATED 1000000229414 MARION 2011-08-12 2031-08-17 $ 360.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390
J11000532262 TERMINATED 1000000229415 MARION 2011-08-12 2031-08-17 $ 1,313.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 US HIGHWAY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2022-02-02
REINSTATEMENT 2021-01-06
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-05
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-03-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State