Search icon

RYAN THOMPSON GOALIE ACADEMY LLC - Florida Company Profile

Company Details

Entity Name: RYAN THOMPSON GOALIE ACADEMY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RYAN THOMPSON GOALIE ACADEMY 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 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2017 (7 years ago)
Document Number: L17000055863
FEI/EIN Number 82-0751238

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

Address: 3619 S Gardenia Ave, Tampa, FL, 33629, US
Mail Address: 233 sweetwater creek lane, Hutto, TX, 78634, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON RYAN A Manager 233 sweetwater creek lane, Hutto, TX, 78634
THOMPSON JANELLE E Manager 233 sweetwater creek lane, Hutto, TX, 78634
THOMPSON RYAN A Agent 233 sweetwater creek lane, hutto, FL, 78634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092517 RTG KICK SHOTS EXPIRED 2018-08-20 2023-12-31 - 932 IRIS LAKE DR., APT 203, TAMPA, FL, 33619
G17000027136 RTG ACADEMY ACTIVE 2017-03-14 2027-12-31 - 12724 CIRCLE LAKE DRIVE, HUDSON, FL, 34669

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3619 S Gardenia Ave, Tampa, FL 33629 -
CHANGE OF MAILING ADDRESS 2024-04-29 3619 S Gardenia Ave, Tampa, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 233 sweetwater creek lane, hutto, FL 78634 -
LC AMENDMENT 2017-11-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-03
LC Amendment 2017-11-27
Florida Limited Liability 2017-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State