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. |
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 |
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 |
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 |
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 | - |
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