Search icon

FORT THOMPSON PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORT THOMPSON PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT THOMPSON PROPERTIES, 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: 15 May 2013 (12 years ago)
Document Number: L13000071450
FEI/EIN Number 46-2862300

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

Address: 1331 COMMERCE DRIVE, LABELLE, FL, 33935, US
Mail Address: 1331 COMMERCE DRIVE, LABELLE, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEADOR PAUL JJr. President 1331 COMMERCE DRIVE, LABELLE, FL, 33935
Meador Kathryn Vice President 1331 COMMERCE DRIVE, LABELLE, FL, 33935
Babb Benjamin Chief Financial Officer 1331 COMMERCE DRIVE, LABELLE, FL, 33935
Gonzalez Susan Jr. Corp 1331 COMMERCE DRIVE, LABELLE, FL, 33935
Meador Robert A Vice President 1331 Commerce Drive, LABELLE, FL, 33935
MEADOR PAUL JJr. Agent 1331 COMMERCE DRIVE, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-22 1331 COMMERCE DRIVE, LABELLE, FL 33935 -
CHANGE OF MAILING ADDRESS 2019-01-22 1331 COMMERCE DRIVE, LABELLE, FL 33935 -
REGISTERED AGENT NAME CHANGED 2019-01-22 MEADOR, PAUL J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-22 1331 COMMERCE DRIVE, LABELLE, FL 33935 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-07
AMENDED ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State