Search icon

THOMPSONOHANA LLC - Florida Company Profile

Company Details

Entity Name: THOMPSONOHANA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSONOHANA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Jun 2013 (12 years ago)
Date of dissolution: 11 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jan 2023 (2 years ago)
Document Number: L13000080159
FEI/EIN Number 46-2931169

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

Address: 211 Sunset Pt, ST AUGUSTINE, FL, 32080, US
Mail Address: 211 Sunset Pt, ST AUGUSTINE, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON DIANE GRIFFIS President 211 Sunset Pt, ST AUGUSTINE, FL, 32080
THOMPSON STEPHEN J Vice President 211 Sunset Pt, ST AUGUSTINE, FL, 32080
BONDANI CHRISTOPHER ESQ. Agent 2106 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL, 32082

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-11 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 211 Sunset Pt, ST AUGUSTINE, FL 32080 -
CHANGE OF MAILING ADDRESS 2019-02-07 211 Sunset Pt, ST AUGUSTINE, FL 32080 -
LC AMENDMENT 2015-02-18 - -
REGISTERED AGENT NAME CHANGED 2015-02-18 BONDANI, CHRISTOPHER, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 2106 SAWGRASS VILLAGE, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-11
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-01-27
LC Amendment 2015-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State