Search icon

EDWARD THOMPSON PROPERTIES MANAGEMENT, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDWARD THOMPSON PROPERTIES MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Jul 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Feb 2024 (a year ago)
Document Number: L18000180956
FEI/EIN Number 83-1398049
Address: 902 ANGLE ROAD, FORT PIERCE, FL, 34947
Mail Address: 902 ANGLE ROAD, FORT PIERCE, FL, 34947
ZIP code: 34947
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON EDWARD JR. Manager 902 Angle Road, Ft Pierce, FL, 34947
Lampkin Trystal V Secretary 902 ANGLE ROAD, FORT PIERCE, FL, 34947
THOMPSON EDWARD JR. Agent 902 ANGLE ROAD, FORT PIERCE, FL, 34947

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
EDWARD THOMPSON
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3332695

Unique Entity ID

Unique Entity ID:
M44HLBM77687
CAGE Code:
06P36
UEI Expiration Date:
2025-10-11

Business Information

Activation Date:
2024-10-21
Initial Registration Date:
2024-10-09

Commercial and government entity program

CAGE number:
06P36
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-21
CAGE Expiration:
2029-10-21
SAM Expiration:
2025-10-11

Contact Information

POC:
EDWARD THOMPSON

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-01 902 ANGLE ROAD, FORT PIERCE, FL 34947 -
REINSTATEMENT 2021-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-11-05 - -
REGISTERED AGENT NAME CHANGED 2020-11-05 THOMPSON, EDWARD, JR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-02-25
AMENDED ANNUAL REPORT 2022-10-06
REINSTATEMENT 2022-10-04
REINSTATEMENT 2021-10-01
REINSTATEMENT 2020-11-05
Florida Limited Liability 2018-07-27

USAspending Awards / Financial Assistance

Date:
2021-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9272.00
Total Face Value Of Loan:
9272.00
Date:
2021-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4101.00
Total Face Value Of Loan:
4101.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,101
Date Approved:
2021-02-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,101
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $4,098
Jobs Reported:
1
Initial Approval Amount:
$9,272
Date Approved:
2021-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,272
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,324.03
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $9,272

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State