Search icon

CHRIS THOMSON CARPET CLEANING, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHRIS THOMSON CARPET CLEANING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRIS THOMSON CARPET CLEANING, 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: 04 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jun 2019 (6 years ago)
Document Number: L08000055403
FEI/EIN Number 262779316

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

Address: 362 Spanish Lakes Dr, Nokomis, FL, 34275, US
Mail Address: 362 Spanish Lakes Dr, Nokomis, FL, 34275, US
ZIP code: 34275
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMSON CHRISTOPHER E Managing Member 362 Spanish Lakes Dr, Nokomis, FL, 34275
THOMSON CONNIE D Managing Member 362 Spanish Lakes Dr, Nokomis, FL, 34275
Thomson Connie DManager Agent 362 Spanish Lakes Dr, Nokomis, FL, 34275

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-25 362 Spanish Lakes Dr, Nokomis, FL 34275 -
CHANGE OF MAILING ADDRESS 2019-06-25 362 Spanish Lakes Dr, Nokomis, FL 34275 -
REGISTERED AGENT NAME CHANGED 2019-06-25 Thomson, Connie D, Manager -
REGISTERED AGENT ADDRESS CHANGED 2019-06-25 362 Spanish Lakes Dr, Nokomis, FL 34275 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-12
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-09
REINSTATEMENT 2019-06-25
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-23

USAspending Awards / Financial Assistance

Date:
2020-05-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5625.00
Total Face Value Of Loan:
5625.00

Paycheck Protection Program

Date Approved:
2020-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5625
Current Approval Amount:
5625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5667.81

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State