Search icon

THOMPSON & VOTAW "LLC" - Florida Company Profile

Company Details

Entity Name: THOMPSON & VOTAW "LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON & VOTAW "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: 02 Nov 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2018 (6 years ago)
Document Number: L11000125136
FEI/EIN Number 371653230

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

Address: 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703
Mail Address: P O BOX 1751, APOPKA, FL, 32703
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Jamal Akber Managing Member P O BOX 1751, APOPKA, FL, 32703
JAMAL AKBER M Agent 3015 WINDCHIME CIRCLE WEST, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-09-16 - -
REGISTERED AGENT NAME CHANGED 2016-09-16 JAMAL, AKBER M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000056406 TERMINATED 1000000978051 LAKE 2024-01-18 2044-01-24 $ 1,320.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000606149 TERMINATED 1000000907801 LAKE 2021-11-17 2041-11-24 $ 7,121.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-11-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-09-16
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State