Search icon

1TEAMTHOMPSON LLC - Florida Company Profile

Company Details

Entity Name: 1TEAMTHOMPSON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1TEAMTHOMPSON 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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 May 2017 (8 years ago)
Document Number: L15000136118
FEI/EIN Number 474427553

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

Address: 7451 Riviera Blvd, Suite 122, Miramar, FL, 33023, US
Mail Address: 5002 NW 51ST, TAMARAC, FL, 33319, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON TEONNA T Chief Executive Officer 5002 NW 51ST, TAMARAC, FL, 33319
THOMPSON TEONNA T Agent 5002 NW 51ST, TAMARAC, FL, 33319

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000122030 WRITE TO THE POINT PUBLISHING EXPIRED 2018-11-14 2023-12-31 - 11200 HERON BAY BLVD UNIT 1023, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 7451 Riviera Blvd, Suite 122, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2021-05-01 7451 Riviera Blvd, Suite 122, Miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2021-05-01 THOMPSON, TEONNA T. -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 5002 NW 51ST, TAMARAC, FL 33319 -
REINSTATEMENT 2017-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-17
REINSTATEMENT 2017-05-23
Florida Limited Liability 2015-08-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State