Search icon

THUNDER MESA, LLC - Florida Company Profile

Company Details

Entity Name: THUNDER MESA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDER MESA, 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: 15 Aug 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 28 Feb 2012 (13 years ago)
Document Number: L07000083790
FEI/EIN Number 260722944

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

Address: 8108 Old Hixon Road, Tampa, FL, 33626, US
Mail Address: 8108 Old Hixon Road, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH SCOTT Manager 8108 Old Hixon Road, Tampa, FL, 33626
CHAPMAN CHRISTOPHER L Manager 8108 Old Hixon Road, Tampa, FL, 33626
Hilborn Tania Manager 8108 Old Hixon Road, Tampa, FL, 33626
LEE JORDAN G Agent 4301 WEST BOY SCOUT BLVD., STE. 300, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 8108 Old Hixon Road, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-04-24 8108 Old Hixon Road, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2018-04-10 LEE, JORDAN G -
LC AMENDED AND RESTATED ARTICLES 2012-02-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-28 4301 WEST BOY SCOUT BLVD., STE. 300, TAMPA, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State