Search icon

LYNNE THOMPSON CONSULTING, LLC

Company Details

Entity Name: LYNNE THOMPSON CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2014 (10 years ago)
Document Number: L14000137184
FEI/EIN Number 47-1739428
Address: 501 NE 31ST STREET, MIAMI, FL, 33137, US
Mail Address: 306 Gold St, Brooklyn, NY, 11201, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CSC LLC Agent

President

Name Role Address
Thompson Patricia L President 8685 Glen Lakes Blvd N, Saint Petersburg, FL, 337022143

Chief Executive Officer

Name Role Address
Malhotra Vikrum Dr. Chief Executive Officer 306 Gold St, Brooklyn, NY, 11201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000131986 CLINICAL REGISTRY SUPPORT ACTIVE 2024-10-28 2029-12-31 No data 306 GOLD STREET, 31E, BROOKLYN, NY, 11201
G24000122570 QUALITY HEALTH DATA ACTIVE 2024-10-01 2029-12-31 No data 501 NE 31ST STREET, UNIT 1505, MIAMI, FL, 33137
G24000096865 QUALITY HEALTH DATA ACTIVE 2024-08-14 2029-12-31 No data 8685 GLEN LAKES BLVD NORTH, ST. PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-07 501 NE 31ST STREET, UNIT 1505, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2024-10-07 501 NE 31ST STREET, UNIT 1505, MIAMI, FL 33137 No data
REGISTERED AGENT NAME CHANGED 2024-10-07 CSC No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-07 1201 Hay ST., Tallahassee, FL 32301 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-07
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State