Entity Name: | G.L.THOMPSON ASSOCIATION MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.L.THOMPSON ASSOCIATION 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. |
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: | 12 Aug 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000113567 |
FEI/EIN Number |
46-3434283
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15 Cypress Branch Way, Palm Coast, FL, 32164, US |
Mail Address: | 4845 Belle Terre Parkway, PALM COAST, FL, 32164, US |
ZIP code: | 32164 |
County: | Flagler |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON GARY LJR. | Managing Member | 4845 Belle Terre Parkway, PALM COAST, FL, 32164 |
THOMPSON GARY LJR. | Agent | 4845 Belle Terre Parkway, PALM COAST, FL, 32164 |
Shockley Joseph | Manager | 4845 Belle Terre Parkway, Palm Coast, FL, 32164 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-17 | 15 Cypress Branch Way, Suite 201, Palm Coast, FL 32164 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 15 Cypress Branch Way, Suite 201, Palm Coast, FL 32164 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-28 | 4845 Belle Terre Parkway, Suite C19, PALM COAST, FL 32164 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2022-06-16 |
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State