Entity Name: | ROLLING THUNDER PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROLLING THUNDER PROPERTIES, 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: | 09 Oct 2008 (17 years ago) |
Document Number: | L08000095990 |
FEI/EIN Number |
943448608
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 127 KAREN CT, PALATKA, FL, 32177, US |
Mail Address: | 127 KAREN CT, PALATKA, FL, 32177, US |
ZIP code: | 32177 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENSON NEIL F | Chief Executive Officer | 127 KAREN CT, PALATKA, FL, 32177 |
VAN EPPS SUSAN M | Managing Member | 127 KAREN CT, PALATKA, FL, 32177 |
BENSON NEIL F | Agent | 127 KAREN CT, PALATKA, FL, 32177 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-10 | 127 KAREN CT, PALATKA, FL 32177 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-10 | 127 KAREN CT, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-10 | 127 KAREN CT, PALATKA, FL 32177 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-06-16 | 108 N PALM AVE, PALATKA, FL 32177 | - |
REGISTERED AGENT NAME CHANGED | 2010-06-16 | BENSON, NEIL F | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-28 | 108 N PALM AVE, PALATKA, FL 32177 | - |
CHANGE OF MAILING ADDRESS | 2009-04-28 | 108 N PALM AVE, PALATKA, FL 32177 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-04-16 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-02-21 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-03-20 |
ANNUAL REPORT | 2017-07-07 |
ANNUAL REPORT | 2016-04-15 |
Date of last update: 01 May 2025
Sources: Florida Department of State