Entity Name: | JAMES M. THOMPSON FOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Jul 2018 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Oct 2024 (3 months ago) |
Document Number: | L18000179349 |
FEI/EIN Number | 831497206 |
Address: | 11328 PASEO DR, FORT MYERS, FL, 33912, US |
Mail Address: | 11328 PASEO DR, FORT MYERS, FL, 33912, US |
ZIP code: | 33912 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON JAMES MJR | Agent | 11328 PASEO DR, FORT MYERS, FL, 33912 |
Name | Role | Address |
---|---|---|
THOMPSON JAMES MJR | Manager | 11328 PASEO DR, FORT MYERS, FL, 33912 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000106741 | RUSTY'S RAW BAR & GRILL | EXPIRED | 2018-09-28 | 2023-12-31 | No data | 11328 PASEO DR, FORT MYERS, FL, 33912 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-10-30 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
REINSTATEMENT | 2023-10-09 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2023-10-09 | THOMPSON, JAMES M, JR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000621365 | ACTIVE | 1000000839918 | LEE | 2019-09-10 | 2039-09-18 | $ 37,453.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
REINSTATEMENT | 2024-10-30 |
REINSTATEMENT | 2023-10-09 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-03-27 |
Florida Limited Liability | 2018-07-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State