Search icon

AITHOMPSON, LLC. - Florida Company Profile

Company Details

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

AITHOMPSON, 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: 16 Aug 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L13000115838
FEI/EIN Number 46-3434178

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

Address: 10827 Bloomingdale Ave, Riverview, FL, 33578, US
Mail Address: 14210 Alistar Manor Dr, Wimauma, FL, 33598, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON ADRIENNE G Managing Member 14210 Alistar Manor Dr, Wimauma, FL, 33598
THOMPSON IAN A Managing Member 14210 Alistar Manor Dr, Wimauma, FL, 33598
THOMPSON IAN A Agent 14210 Alistar Manor Dr, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000060672 THE CELL XCHANGE EXPIRED 2015-06-15 2020-12-31 - 10827 BLOOMINGDALE AVE, RIVERVIEW, FL, 33578
G13000086793 DUCT TAPE KISSES BOUTIQUE EXPIRED 2013-09-01 2018-12-31 - PO BOX 1726, VALRICO, FL, 33595

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-05-01 10827 Bloomingdale Ave, Riverview, FL 33578 -
REINSTATEMENT 2016-04-05 - -
CHANGE OF MAILING ADDRESS 2016-04-05 10827 Bloomingdale Ave, Riverview, FL 33578 -
REGISTERED AGENT NAME CHANGED 2016-04-05 THOMPSON, IAN A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 14210 Alistar Manor Dr, Wimauma, FL 33598 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000108589 ACTIVE 1000000775023 HILLSBOROU 2018-03-06 2038-03-14 $ 591.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166
J17000568677 ACTIVE 1000000757510 HILLSBOROU 2017-10-05 2037-10-16 $ 2,901.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000337505 ACTIVE 1000000713979 HILLSBOROU 2016-05-20 2036-05-27 $ 1,526.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-05
ANNUAL REPORT 2014-04-28
Florida Limited Liability 2013-08-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State