Entity Name: | THOMPSON'S WESTERN FLORIDA FIELD SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Mar 2010 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L10000029991 |
FEI/EIN Number | 271764217 |
Address: | 3018 Wister Circle, VALRICO, FL, 33596, US |
Mail Address: | 3018 Wister Circle, VALRICO, FL, 33596, US |
ZIP code: | 33596 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BEISLER JEFFREY | Agent | 3018 Wister Circle, VALRICO, FL, 33596 |
Name | Role | Address |
---|---|---|
BEISLER JEFFREY J | Manager | 3018 Wister Circle, VALRICO, FL, 33596 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000034128 | TWFFS, LLC | EXPIRED | 2010-04-19 | 2015-12-31 | No data | 801 COULTER CIRCLE, BRANDON, FL, 33511, US |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC STMNT OF RA/RO CHG | 2017-03-02 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-03-02 | BEISLER, JEFFREY | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 3018 Wister Circle, VALRICO, FL 33596 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 3018 Wister Circle, VALRICO, FL 33596 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 3018 Wister Circle, VALRICO, FL 33596 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-10 |
CORLCRACHG | 2017-03-02 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-19 |
ANNUAL REPORT | 2012-03-09 |
ANNUAL REPORT | 2011-01-05 |
ADDRESS CHANGE | 2010-05-03 |
FEI# | 2010-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State