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. |
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 |
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 |
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 |
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 | - | - |
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