THOMSON PROPERTY SERVICES, LLC - Florida Company Profile

Entity Name: | THOMSON PROPERTY SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Nov 2013 (12 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 May 2015 (10 years ago) |
Document Number: | L13000163948 |
FEI/EIN Number | 47-4021402 |
Address: | 556 Bonito Ave, Key Largo, FL, 33037, US |
Mail Address: | 556 Bonito Ave, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
City: | Key Largo |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMSON SIMONA | Manager | 556 Bonito Ave, Key Largo, FL, 33037 |
THOMSON ALAN C | Manager | 556 Bonito Ave, Key Largo, FL, 33037 |
THOMSON ALAN C | Agent | 556 Bonito Ave, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-01-14 | 556 Bonito Ave, Key Largo, FL 33037 | - |
CHANGE OF MAILING ADDRESS | 2020-01-14 | 556 Bonito Ave, Key Largo, FL 33037 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-14 | 556 Bonito Ave, Key Largo, FL 33037 | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-07 | THOMSON PROPERTY SERVICES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2015-05-07 | THOMSON, ALAN C | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-07-13 |
LC Amendment and Name Change | 2015-05-07 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State