Entity Name: | R.O. TOMPKINS & SONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 17 Sep 2012 (12 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L12000118402 |
FEI/EIN Number | 46-0989751 |
Address: | 4929 SE CR 232, TRENTON, FL, 32693, US |
Mail Address: | 4929 SE CR 232, TRENTON, FL, 32693, US |
ZIP code: | 32693 |
County: | Gilchrist |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOMPKINS RHONDA L | Agent | 4929 SE CR 232, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
TOMPKINS RHONDA L | Auth | 4929 SE CR 232, Trenton, FL, 32693 |
Tompkins Rodney O | Auth | 4929 SE CR 232, TRENTON, FL, 32693 |
Name | Role | Address |
---|---|---|
TOMPKINS ANDREW W | Member | 4929 SE CR 232, TRENTON, FL, 32693 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-09 | 4929 SE CR 232, TRENTON, FL 32693 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000553097 | LAPSED | 21-2019-CA-000005 | GILCHRIST COUNTY, FLORIDA | 2019-07-16 | 2024-08-16 | $40,732.13 | CENTERSTATE BANK, N.A., 1234 KING STREET, JACKSONVILLE, FL 32204 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-18 |
ANNUAL REPORT | 2017-04-26 |
AMENDED ANNUAL REPORT | 2016-08-08 |
ANNUAL REPORT | 2016-04-09 |
AMENDED ANNUAL REPORT | 2015-07-15 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-02 |
ANNUAL REPORT | 2013-03-16 |
Florida Limited Liability | 2012-09-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State