Search icon

THOMPSON & JOHNSON ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: THOMPSON & JOHNSON ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON & JOHNSON ENTERPRISES, 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: 30 Dec 2015 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Jun 2022 (3 years ago)
Document Number: L16000000360
FEI/EIN Number 81-1020902

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

Address: 3306 Hickory Leaf CT, JACKSONVILLE, FL, 32226, US
Mail Address: 3306 Hickory Leaf CT, JACKSONVILLE, FL, 32226, US
ZIP code: 32226
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
weeks varlene owne 3306 Hickory Leaf CT, JACKSONVILLE, FL, 32226
THOMPSON CARLEEN Agent 3306 Hickory Leaf CT, JACKSONVILLE, FL, 32226

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2022-06-15 THOMPSON & JOHNSON ENTERPRISES, LLC -
CHANGE OF MAILING ADDRESS 2021-02-02 3306 Hickory Leaf CT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 3306 Hickory Leaf CT, JACKSONVILLE, FL 32226 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-25 3306 Hickory Leaf CT, JACKSONVILLE, FL 32226 -
REGISTERED AGENT NAME CHANGED 2017-02-02 THOMPSON, CARLEEN -
REINSTATEMENT 2017-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-17
AMENDED ANNUAL REPORT 2024-05-21
AMENDED ANNUAL REPORT 2024-05-17
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-04-20
LC Name Change 2022-06-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State