Search icon

LISA THOMPSON, LLC - Florida Company Profile

Company Details

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

LISA THOMPSON, 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: 17 Feb 2010 (15 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L10000018338
FEI/EIN Number 271935286

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

Address: 1748 AUSTRALIAN AVENUE, STE 16, WEST PALM BEACH, FL, 33404, US
Mail Address: 1748 AUSTRALIAN AVENUE, STE 16, WEST PALM BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON LISA Managing Member 1748 AUSTRALIAN AVENUE STE 16, WEST PALM BEACH, FL, 33404
THOMPSON LISA Agent 1748 AUSTRALIAN AVENUE, WEST PALM BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL WILLIAM PASSORI, SR. VS LISA ANN THOMPSON AND STATE OF FLORIDA 5D2017-3080 2017-09-27 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2015-DR-1070-FC

Parties

Name MICHAEL WILLIAM PASSORI, SR.
Role Appellant
Status Active
Name LISA THOMPSON, LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Name Hon. Jennifer Bass
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-01-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-01-05
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC18-17 CASE DISMISSED
Docket Date 2018-01-04
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-01-04
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-12-22
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2017-12-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-11-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2017-11-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPP APX PER 10/27 ORDER
On Behalf Of MICHAEL WILLIAM PASSORI, SR.
Docket Date 2017-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; PT SHALL FILE A SUPPL APX...
Docket Date 2017-10-26
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PER 9/28 ORDER
Docket Date 2017-10-26
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of MICHAEL WILLIAM PASSORI, SR.
Docket Date 2017-10-12
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ PT W/IN 15 DAYS; DISCHARGED 10/26
Docket Date 2017-09-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-09-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-27
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS PET FOR PROHIBITION; FILED BELOW 9/27/17
On Behalf Of MICHAEL WILLIAM PASSORI, SR.
Docket Date 2017-11-29
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ 9/27 WRIT & 10/26 AMENDED WRIT ARE DENIED & 11/22 MOT IS DENIED
Docket Date 2017-09-28
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-NOA Treated as Writ ~ W/IN 10 DAYS; PT SHALL FILE AN AMEND PET/APX

Documents

Name Date
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-09-28
Florida Limited Liability 2010-02-17

Paycheck Protection Program

Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11771
Current Approval Amount:
11771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11991.91
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3186.72
Current Approval Amount:
3186.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3219.9
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11771
Current Approval Amount:
11771
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12009.97

Date of last update: 03 May 2025

Sources: Florida Department of State