Search icon

SARAH THOMPSON, LLC - Florida Company Profile

Company Details

Entity Name: SARAH THOMPSON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SARAH THOMPSON, 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: 18 Aug 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: L21000370921
FEI/EIN Number 87-2262859

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

Address: 8740 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL, 32256, US
Mail Address: 8740 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMPSON SARAH Authorized Person 8740 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL, 32256
THOMPSON SARAH Agent 8740 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-25 - -
REGISTERED AGENT NAME CHANGED 2022-02-25 THOMPSON, SARAH -
REGISTERED AGENT ADDRESS CHANGED 2022-02-25 8740 HAMPSHIRE GLEN DR S, JACKSONVILLE, FL 32256 -

Court Cases

Title Case Number Docket Date Status
SARAH THOMPSON VS STATE BOARD OF ADMINISTRATION 4D2011-4662 2011-12-19 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2010-1731

Parties

Name SARAH THOMPSON, LLC
Role Appellant
Status Active
Representations RICHARD A. SICKING
Name STATE BOARD OF ADMINISTRATION
Role Appellee
Status Active
Representations BRANDICE D. DICKSON, Brian A. Newman

Docket Entries

Docket Date 2013-09-24
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2012-11-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ("COMPLIANCE" WITH 11/9/12 ORDER)
On Behalf Of STATE BOARD OF ADMINISTRATION
Docket Date 2012-11-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ 10 DAYS, THE PARTIES; WITH A COPY OF THE PROBABLE CAUSE AFFIDAVIT AND THE AMENDED INFORMATION.
Docket Date 2012-11-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of STATE BOARD OF ADMINISTRATION
Docket Date 2012-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SARAH THOMPSON
Docket Date 2012-07-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Richard A. Sicking
Docket Date 2012-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE--NO CD REQUIRED
Docket Date 2012-07-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO REDACT PERSONAL IDENTIFIERS IN ROA
Docket Date 2012-07-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO REDACT PERSONAL INDENTIFIERS IN ROA
On Behalf Of STATE BOARD OF ADMINISTRATION
Docket Date 2012-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ (M) (STIPULATED) *AND*
On Behalf Of STATE BOARD OF ADMINISTRATION
Docket Date 2012-07-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) *E*
On Behalf Of STATE BOARD OF ADMINISTRATION
Docket Date 2012-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SARAH THOMPSON
Docket Date 2012-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 16 DAYS TO 6/15/12
Docket Date 2012-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 5/30/12
Docket Date 2012-04-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 20 DAYS TO 5/10/12
Docket Date 2012-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Richard A. Sicking
Docket Date 2012-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 4/20/12
Docket Date 2012-02-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/28/12
Docket Date 2012-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SARAH THOMPSON

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
LC Amendment 2022-02-25
Florida Limited Liability 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State