Entity Name: | THUNDERBOLT FIREWORKS OF WEST MELBOURNE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THUNDERBOLT FIREWORKS OF WEST MELBOURNE, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 30 Oct 2007 (17 years ago) |
Date of dissolution: | 27 Sep 2013 (12 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (12 years ago) |
Document Number: | L07000110150 |
FEI/EIN Number |
261406361
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | KEVIN MARSH, 3286 W. NEW HAVEN ROAD, WEST MELBOURNE, FL, 32904 |
Mail Address: | KEVIN MARSH, 3286 W. NEW HAVEN ROAD, WEST MELBOURNE, FL, 32904 |
ZIP code: | 32904 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARSH KEVIN | Managing Member | 3286 W. NEW HAVEN AVE., WEST MELBOURNE, FL, 32904 |
O'NEIL THOMAS | Managing Member | 3286 W. NEW HAVEN AVE., WEST MELBOURNE, FL, 32904 |
MARSH KEVIN | Agent | 3286 W. NEW HAVEN AVE., WEST MELBOURNE, FL, 32904 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2011-12-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
LC AMENDMENT | 2011-04-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-15 | KEVIN MARSH, 3286 W. NEW HAVEN ROAD, WEST MELBOURNE, FL 32904 | - |
CHANGE OF MAILING ADDRESS | 2011-04-15 | KEVIN MARSH, 3286 W. NEW HAVEN ROAD, WEST MELBOURNE, FL 32904 | - |
REGISTERED AGENT NAME CHANGED | 2008-07-17 | MARSH, KEVIN | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000364502 | TERMINATED | 1000000161498 | BREVARD | 2010-02-18 | 2030-02-24 | $ 715.88 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J10000283496 | TERMINATED | 1000000149434 | BREVARD | 2009-11-24 | 2030-02-16 | $ 2,836.45 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
J09001128213 | TERMINATED | 1000000115402 | 5921 5527 | 2009-03-31 | 2029-04-08 | $ 7,152.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, COCOA SERVICE CENTER, 2428 CLEARLAKE RD STE M, COCOA FL329225731 |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-24 |
REINSTATEMENT | 2011-12-16 |
LC Amendment | 2011-04-15 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-08-25 |
ANNUAL REPORT | 2008-10-15 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2008-06-03 |
Florida Limited Liability | 2007-10-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State