Search icon

MICHAEL THOMPSON MINISTRIES L.L.C. - Florida Company Profile

Company Details

Entity Name: MICHAEL THOMPSON MINISTRIES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL THOMPSON MINISTRIES L.L.C. 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: 16 Apr 2014 (11 years ago)
Document Number: L14000062887
FEI/EIN Number 46-5453536

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

Address: 1008 BUSHWOOD DR, CANTONMENT, FL, 32533
Mail Address: P.O. Box 204, Gonzalez, FL, 32560, US
ZIP code: 32533
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
THOMPSON MICHAEL Manager 1008 BUSHWOOD DR, CANTONMENT, FL, 32533

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012190 RIDE 2 GO ACTIVE 2022-01-28 2027-12-31 - 1008 BUSHWOOD DR., CANTONMENT, FL, 32533
G21000014929 WEUI DIGITAL RADIO ACTIVE 2021-01-31 2026-12-31 - 1008 BUSHWOOD DRIVE, CANTONMENT, FL, 32533
G15000039500 VICTORY GOSPEL MUSIC EXPIRED 2015-04-20 2020-12-31 - P.O. BOX 204, GONZALEZ, FL, 32560

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-03-04 1008 BUSHWOOD DR, CANTONMENT, FL 32533 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-03-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State