Entity Name: | 7071 THOMPSON ROAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 30 Jan 2013 (12 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: | L13000015194 |
FEI/EIN Number | 46-3992152 |
Mail Address: | 4672 BUCIDA ROAD, BOYNTON BEACH, FL, 33436 |
Address: | 14726 92nd court north, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Reimer Michael TMGR | Agent | 14726 92nd court north, West Palm Beach, FL, 33412 |
Name | Role | Address |
---|---|---|
REIMER MICHAEL T | Manager | 4672 BUCIDA ROAD, BOYNTON BEACH, FL, 33436 |
REIMER TRACEY K | Manager | 4672 BUCIDA ROAD, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-02-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-25 | 14726 92nd court north, West Palm Beach, FL 33412 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-25 | Reimer, Michael Thomas, MGR | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-25 | 14726 92nd court north, West Palm Beach, FL 33412 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2022-02-25 |
Reg. Agent Resignation | 2021-07-06 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-12 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-03-12 |
ANNUAL REPORT | 2014-03-03 |
Florida Limited Liability | 2013-01-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State