Search icon

THOMPSON TECHNICAL SERVICES, LLC - Florida Company Profile

Company Details

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

THOMPSON TECHNICAL SERVICES, 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: 24 May 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000055533
FEI/EIN Number 272664376

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

Address: 1410 WILD TURKEY RUN, SUITE A, MONTICELLO, FL, 32344, US
Mail Address: 1410 WILD TURKEY RUN, SUITE A, MONTICELLO, FL, 32344, US
ZIP code: 32344
County: Jefferson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JEFFREY H Managing Member 1410 WILD TURKEY RUN, SUITE A, MONTICELLO, FL, 32344
THOMPSON JEFFREY H Agent 1410 WILD TURKEY RUN, MONTICELLO, FL, 32344

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000045391 TTS EXPIRED 2010-05-24 2015-12-31 - 1410 WILD TURKEY RUN,, SUIT A, MONTICELLO, FL, 32344

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 THOMPSON, JEFFREY H -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2020-06-21
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-09
ANNUAL REPORT 2011-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State