Search icon

THOR PARTICIPATION, LLC - Florida Company Profile

Company Details

Entity Name: THOR PARTICIPATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THOR PARTICIPATION, 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: 06 Apr 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Dec 2022 (2 years ago)
Document Number: L06000036216
FEI/EIN Number 204643849

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

Mail Address: 2255 GLADES RD SUITE 122-A, BOCA RATON, FL, 33431, US
Address: 2101 BRICKELL AVENUE, 2704, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIP BUSINESS CONSULTING , LLC Agent -
SIMONETTI KRISHNA F Manager 2101 BRICKELL AVENUE, MIAMI, FL, 33129
SIMONETTI FILHO WALTER Manager 2101 BRICKELL AVENUE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-22 2101 BRICKELL AVENUE, 2704, MIAMI, FL 33129 -
REINSTATEMENT 2022-12-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-22 2255 GLADES RD SUITE 122-A, BOCA RATON, FL 33431 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-03-12 VIP BUSINESS CONSULTING LLC -
REINSTATEMENT 2017-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-07 2101 BRICKELL AVENUE, 2704, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2013-02-01 - -
REINSTATEMENT 2013-01-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-12-22
ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-01-07
ANNUAL REPORT 2014-04-30
REINSTATEMENT 2013-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State