Search icon

THOMPSON RESIDENTIAL CONSTRUCTION, LLC - Florida Company Profile

Company Details

Entity Name: THOMPSON RESIDENTIAL CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON RESIDENTIAL CONSTRUCTION, 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: 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: 05 Aug 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Sep 2020 (5 years ago)
Document Number: L14000122355
FEI/EIN Number 47-1476645

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

Address: 310 E GOVERNMENT ST., PENSACOLA, FL, 32502, US
Mail Address: 310 E GOVERNMENT ST., PENSACOLA, FL, 32502, US
ZIP code: 32502
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASS & SANDFORT ACCOUNTANTS, PA Agent 1301 W GARDEN ST, PENSACOLA, FL, 32502
THOMPSON TYLER Manager 2716 GODWIN LANE, PENSACOLA, FL, 32526

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-11-07 310 E GOVERNMENT ST., PENSACOLA, FL 32502 -
CHANGE OF MAILING ADDRESS 2021-11-07 310 E GOVERNMENT ST., PENSACOLA, FL 32502 -
LC NAME CHANGE 2020-09-11 THOMPSON RESIDENTIAL CONSTRUCTION, LLC -
REINSTATEMENT 2016-10-04 - -
REGISTERED AGENT NAME CHANGED 2016-10-04 BASS & SANDFORT ACCOUNTANTS, PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT AND NAME CHANGE 2015-06-12 GODWIN REMODELING, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-03-23
LC Name Change 2020-09-11
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-09-07
REINSTATEMENT 2016-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State