Search icon

THOMPSON-BOSTROM & ASSOCIATES, INSURANCE CONSULTANTS, LLC

Company Details

Entity Name: THOMPSON-BOSTROM & ASSOCIATES, INSURANCE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L11000022629
FEI/EIN Number 46-0988973
Address: 2425 N Courtenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 3361 Biscayne Dr, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
BOSTROM RICHARD E Agent 2425 N Courtenay Parkway, Merritt Island, FL, 32953

Manager

Name Role Address
BOSTROM Richard E Manager 2425 N Courtenay Parkway, Merritt Island, FL, 32953
Bostrom Christopher I Manager 2425 N Courtenay Parkway, Merritt Island, FL, 32953
BOSTROM MARK Manager 2425 N Courtenay Parkway, Merritt Island, FL, 32953

Authorized Member

Name Role Address
BOSTROM Richard E Authorized Member 2425 N Courtenay Parkway, Merritt Island, FL, 32953

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000056924 BOSTROM BENEFITS ACTIVE 2022-04-18 2027-12-31 No data 3361 BISCAYNE DR, MERRITT ISLAND, FL, 32953

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2022-04-18 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 2425 N Courtenay Parkway, Suite 11, Merritt Island, FL 32953 No data

Documents

Name Date
ANNUAL REPORT 2022-04-18
AMENDED ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-01-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State