Search icon

CARLISLE THOMPSON, LLC - Florida Company Profile

Headquarter

Company Details

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

CARLISLE THOMPSON, 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: 26 May 2011 (14 years ago)
Document Number: L11000062596
FEI/EIN Number 452410938

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

Address: 405 W Sequoia Spur, Georgetown, TX, 78628, US
Mail Address: 405 W Sequoia Spur, Georgetown, TX, 78628, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CARLISLE THOMPSON, LLC, MISSISSIPPI 1171510 MISSISSIPPI
Headquarter of CARLISLE THOMPSON, LLC, MISSISSIPPI 1384171 MISSISSIPPI
Headquarter of CARLISLE THOMPSON, LLC, COLORADO 20161782777 COLORADO
Headquarter of CARLISLE THOMPSON, LLC, ILLINOIS LLC_14011439 ILLINOIS

Key Officers & Management

Name Role Address
BRICE CONNIE S Manager 405 W Sequoia Spur, Georgetown, TX, 78628
Brice Stephen D Auth 5929 Tangerine Reserve Ct, Mount Dora, FL, 32757
KOLTUN JEFFREY M Agent 150 Spartan Drive, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-05 150 Spartan Drive, SUITE 100, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-24 405 W Sequoia Spur, Georgetown, TX 78628 -
CHANGE OF MAILING ADDRESS 2014-01-24 405 W Sequoia Spur, Georgetown, TX 78628 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-01-31

Date of last update: 02 Mar 2025

Sources: Florida Department of State