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. |
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 |
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 |
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 | - | - |
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