Search icon

THOMLEE MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: THOMLEE MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMLEE MANAGEMENT, 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: 19 Feb 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Mar 2023 (2 years ago)
Document Number: L13000026020
FEI/EIN Number 46-2241226

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

Mail Address: 1245 BRIDGESTONE BLVD., LAVERGNE, TN, 37086, US
Address: 1245 BRIDGESTONE BLVD, LAVERGNE, TN, 37086, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lee Robert E Manager 541 MARY ESTHER CUTOFF, FORT WALTON BEACH, FL, 32548
Young Frank Manager 1245 BRIDGESTONE BLVD., LAVERGNE, TN, 37086
Thompson DeWitt CV Manager 1245 BRIDGESTONE BLVD., LAVERGNE, TN, 37086
Clark Daniel Auth 1245 BRIDGESTONE BLVD., LAVERGNE, TN, 37086
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-03-13 - -
REGISTERED AGENT NAME CHANGED 2023-03-13 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 1200 S. PINE ISLAND ROAD, PALNTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1245 BRIDGESTONE BLVD, LAVERGNE, TN 37086 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-28
CORLCRACHG 2023-03-13
CORLCRACHG 2023-03-06
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State