Search icon

JAMES M. THOMPSON THREE, LLC. - Florida Company Profile

Company Details

Entity Name: JAMES M. THOMPSON THREE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES M. THOMPSON THREE, 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: 27 Mar 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2024 (6 months ago)
Document Number: L17000068346
FEI/EIN Number 822380281

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

Mail Address: 11328 PASEO DR, FORT MYERS, FL, 33912, US
Address: 4631 SE 10TH PLACE, CAPE CORAL, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON JAMES M Manager 11328 PASEO DR, FORT MYERS, FL, 33912
THOMPSON JAMES MJR Agent 11328 PASEO DR, FORT MYERS, FL, 33912

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128824 RUSTY'S RAW BAR & GRILL ACTIVE 2017-11-24 2027-12-31 - 11328 PASEO DR, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-06 - -
REGISTERED AGENT NAME CHANGED 2023-10-06 THOMPSON, JAMES M, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 4631 SE 10TH PLACE, CAPE CORAL, FL 33904 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000640316 ACTIVE 1000001010053 LEE 2024-09-24 2044-10-02 $ 7,468.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J21000480149 ACTIVE 1000000899994 LEE 2021-08-30 2041-09-22 $ 54,059.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J19000621373 ACTIVE 1000000839919 LEE 2019-09-10 2039-09-18 $ 56,358.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
JAMES M. THOMPSON THREE, LLC VS CHARLOTTE ANN GACAD 2D2022-0669 2022-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-008004

Parties

Name D/B/A RUSTY'S RAW BAR & GRILL RESTAURANT
Role Appellant
Status Active
Name JAMES M. THOMPSON THREE, LLC.
Role Appellant
Status Active
Representations ELIZABETH C. TOSH, ESQ.
Name CHARLOTTE ANN GACAD
Role Appellee
Status Active
Representations AMANDA A. DOWNING, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-10-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of JAMES M. THOMPSON THREE, LLC
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's status report is treated as a motion for an extension of time and granted. This appeal will continue be held in abeyance pending the parties' settlement discussions for forty-five days. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, within forty-five days of the date of this order, Appellant shall file a status report.
Docket Date 2022-09-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT **Treated as a motion for EOT-See 09/07/22 order**
On Behalf Of JAMES M. THOMPSON THREE, LLC
Docket Date 2022-07-20
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ Appellant's motion for abeyance is granted. This appeal shall be held in abeyance pending the parties' settlement discussions for forty-five days. Upon settlement, Appellant shall file a notice of voluntary dismissal. Otherwise, within forty-five days of the date of this order, Appellant shall file a status report.
Docket Date 2022-06-30
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANT'S MOTION FOR ABEYANCE
On Behalf Of JAMES M. THOMPSON THREE, LLC
Docket Date 2022-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 30, 2022. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2022-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIMETO FILE INITIAL BRIEF
On Behalf Of JAMES M. THOMPSON THREE, LLC
Docket Date 2022-04-27
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 475 PAGES
Docket Date 2022-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JAMES M. THOMPSON THREE, LLC

Documents

Name Date
REINSTATEMENT 2024-10-30
REINSTATEMENT 2023-10-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State