Search icon

THOMPSON NATION HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: THOMPSON NATION HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOMPSON NATION HOLDINGS 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: 17 Oct 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2024 (a year ago)
Document Number: L19000261310
FEI/EIN Number 84-3391537

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

Address: 2814 silver star road, orlando, FL, 32808, US
Mail Address: 2814 silver star road, orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON Shawn Manager 2814 silver star road, orlando, FL, 32808
THOMPSON Shawn Agent 2814 Silver Star road, orlando, FL, 32808

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000104634 ALL AMERICAN RELOCATION AND STORAGE ACTIVE 2022-08-30 2027-12-31 - 654 SOUTH MILITARY TRAIL, DEERFIELD BEACH, FL, 33442
G21000111947 ONE MAN ONE VAN MOVING ACTIVE 2021-08-30 2026-12-31 - 3635 PARK CENTERAL BLVD, POMPANO, FL, 33064
G21000111959 ONE MAN ONE TRUCK MOVING ACTIVE 2021-08-30 2026-12-31 - 444 27TH STREET, ORLANDO, FL, 32806
G21000111977 SMALL MOVE MOVERS ACTIVE 2021-08-30 2026-12-31 - 3635 PARK CENTTRAL BLVD NORTH, POMPAON BEACH, FL, 33064
G21000111966 TWO MAN ONE TRUCK MOVERS ACTIVE 2021-08-30 2026-12-31 - 3635 PARK CENTRAL BLVD, POMPANO, FL, 33064
G21000111972 2 MEN ONE TRUCK MOVERS ACTIVE 2021-08-30 2026-12-31 - 3635 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064
G20000027101 THOMPSON NATION OF MOVERS INC ACTIVE 2020-03-02 2025-12-31 - 3635 PARK CENTRAL BLVD NORTH, POMPANO BEACH, FL, 33064
G20000024512 MOVING GIANTS ACTIVE 2020-02-25 2025-12-31 - 3635 PARK CENTRAL BLVD NORTH, POMPANO, FL, 33064
G20000024560 FRESH START MOVING AND STORAGE LLC ACTIVE 2020-02-25 2025-12-31 - 3635 PARK CENTRAL BLVD NORTH, POMPANO, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-30 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2814 silver star road, 219, orlando, FL 32808 -
CHANGE OF MAILING ADDRESS 2024-04-30 2814 silver star road, 219, orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2024-04-30 THOMPSON, Shawn -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2814 Silver Star road, 219, orlando, FL 32808 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000213858 ACTIVE 2022-024125-CC-05 MIAMI-DADE COUNTY COUNTY COURT 2024-03-13 2029-04-15 $7619.81 NICOLETTE GONZALEZ, 7380 SW 13TH ROAD, UNIT 314, GAINESVILLE, FL 32607
J23000539411 ACTIVE 1000000969360 BROWARD 2023-10-31 2033-11-08 $ 8,160.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
Thompson Nation Holdings LLC, et al., Appellant(s) v. Nicollete Gonzalez, Appellee(s). 3D2024-0588 2024-04-02 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24125-CC-05

Parties

Name THOMPSON NATION HOLDINGS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name SMALL MOVE MOVERS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Shawn Thompson
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Nicollete Gonzalez
Role Appellee
Status Active
Representations Rasheed Kamil Nader
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/12/2024
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff-Appellee's Second Agreed Motion for Extension of Time to Serve Answer Brief - 30 days to 11/12/24 (GRANTED)
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/11/2024
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief-45 days to 07/26/2024(GRANTED)
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing Deposition Transcripts
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-06-05
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-06-04
Type Record
Subtype Transcript
Description Transcript
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing- Final Judgment
On Behalf Of Thompson Nation Holdings LLC
Docket Date 2024-04-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 10920560
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 12, 2024.
View View File
Docket Date 2024-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0588. Related case: 23-2273. Order on appeal not attached.
On Behalf Of Thompson Nation Holdings LLC
Docket Date 2024-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-12-12
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Nicollete Gonzalez
View View File
Docket Date 2024-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellants' Motion for 2nd Extension of Time to Serve Initial Brief-15 days to 08/10/2024 Granted
On Behalf Of Thompson Nation Holdings LLC
View View File
Docket Date 2024-05-08
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Thompson Nation Holdings LLC, etc., et al., Appellant(s), v. Nicollete Gonzalez, Appellee(s). 3D2023-2273 2023-12-26 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-24125 CC

Parties

Name THOMPSON NATION HOLDINGS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name SMALL MOVE MOVERS LLC
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Shawn Thompson
Role Appellant
Status Active
Representations Gawane Constantine Grant
Name Nicollete Gonzalez
Role Appellee
Status Active
Representations Rasheed Kamil Nader, Tal J. Lifshitz
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Filing Voluntary Dismissal
On Behalf Of Shawn Thompson
Docket Date 2024-01-18
Type Record
Subtype Appendix
Description Appendix to Motion to Dismiss
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-18
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion To Dismiss Appeal for Lack of Jurisdiction
On Behalf Of Nicollete Gonzalez
Docket Date 2024-01-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 9959082
On Behalf Of Shawn Thompson
View View File
Docket Date 2024-01-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Conformed Copy of Final Judgment
On Behalf Of Shawn Thompson
Docket Date 2023-12-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 5. 2024.
View View File
Docket Date 2023-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Order appealed not attached
On Behalf Of Shawn Thompson
Docket Date 2024-01-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Filing Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for Miami-Dade County, Florida, is hereby dismissed.
View View File

Documents

Name Date
REINSTATEMENT 2024-04-30
ANNUAL REPORT 2022-08-30
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-07-18
Florida Limited Liability 2019-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4362148308 2021-01-23 0455 PPP 3635, POMPANO BEACH, FL, 33064
Loan Status Date 2021-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064
Project Congressional District FL-20
Number of Employees 1
NAICS code 423860
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20927.08
Forgiveness Paid Date 2021-07-14

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3403973 Intrastate Non-Hazmat 2020-03-04 - - 36 0 Auth. For Hire
Legal Name THOMPSON NATION HOLDINGS LLC
DBA Name FRESH START MOVING AND STORAGE LLC DBA MOVING GIANTS
Physical Address 3635 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064-2262, US
Mailing Address 3635 PARK CENTRAL BLVD N, POMPANO BEACH, FL, 33064-2262, US
Phone (863) 231-4582
Fax (863) 231-4582
E-mail SHAWNT1111@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 May 2025

Sources: Florida Department of State