Search icon

THOMPSON RENTALS LLC - Florida Company Profile

Company Details

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

THOMPSON RENTALS 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: 21 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2023 (2 years ago)
Document Number: L10000129803
FEI/EIN Number 274452048

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

Address: 27261 77th Rd, Branford, FL, 32008, US
Mail Address: PO BOX 2653, LAKE CITY, FL, 32056-2653, US
ZIP code: 32008
County: Suwannee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON HOMER Managing Member 4111 280TH TERRACE, BRANFORD, FL, 32008
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2021-04-07 27261 77th Rd, Branford, FL 32008 -
REINSTATEMENT 2021-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-07 27261 77th Rd, Branford, FL 32008 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2015-04-14 Registered Agents Inc -
LC AMENDMENT 2011-01-07 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-20
REINSTATEMENT 2023-04-28
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State