Search icon

QUIET THUNDER, LLC. - Florida Company Profile

Company Details

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

QUIET THUNDER, 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: 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: 22 Apr 2008 (17 years ago)
Date of dissolution: 20 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2020 (5 years ago)
Document Number: L08000040247
FEI/EIN Number 262466123

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

Address: 3051 NE 48th ST, Fort Lauderdale, FL, 33308-4958, US
Mail Address: 3051 NE 48th ST, Fort Lauderdale, FL, 33308-4958, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lowell Mark W Managing Member 3051 NE 48th ST, Fort Lauderdale, FL, 333084958
LOWELL SUSAN D Managing Member 3051 NE 48th ST, Fort Lauderdale, FL, 333084958
LOWELL MARK Agent 3051 NE 48th ST, Fort Lauderdale, FL, 333084958

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 3051 NE 48th ST, Apt 606, Fort Lauderdale, FL 33308-4958 -
CHANGE OF MAILING ADDRESS 2018-01-14 3051 NE 48th ST, Apt 606, Fort Lauderdale, FL 33308-4958 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-14 3051 NE 48th ST, Apt 606, Fort Lauderdale, FL 33308-4958 -
REINSTATEMENT 2009-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
LC ARTICLE OF CORRECTION 2008-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-02-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State