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. |
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 |
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 |
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 |
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 | - | - |
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