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