Search icon

ROLLING THUNDER PROPERTIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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