Search icon

ROBERT THOMAS THIGPEN, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT THOMAS THIGPEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT THOMAS THIGPEN, 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: 09 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: L10000094577
FEI/EIN Number 273483989

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

Address: 715 42nd Avenue Northeast, St. Petersburg, FL, 33703, US
Mail Address: 715 42nd Avenue Northeast, St. Petersburg, FL, 33704, US
ZIP code: 33703
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THIGPEN ROBERT T Manager 535 35th Ave NE, St Petersburg, FL, 33704
THIGPEN ROBERT A Manager 535 35th Ave NE, St Petersburg, FL, 33704
LASTINGER PERRY Auth 535 35th Ave NE, St Petersburg, FL, 33704
DAVID A BASTIAN, CPA Agent 5327 PRIMROSE LAKE CIRCLE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 715 42nd Avenue Northeast, St. Petersburg, FL 33703 -
CHANGE OF MAILING ADDRESS 2024-03-13 715 42nd Avenue Northeast, St. Petersburg, FL 33703 -
REGISTERED AGENT NAME CHANGED 2012-05-01 DAVID A BASTIAN, CPA -
REGISTERED AGENT ADDRESS CHANGED 2012-05-01 5327 PRIMROSE LAKE CIRCLE, TAMPA, FL 33647 -
REINSTATEMENT 2011-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-07-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-02-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State