Search icon

THUNDER MOTORSPORTS LLC - Florida Company Profile

Company Details

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

THUNDER MOTORSPORTS 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: 22 Mar 2011 (14 years ago)
Document Number: L11000034782
FEI/EIN Number 800699095

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

Address: 3051 S Atlantic Ave, Daytona Beach, FL, 32118, US
Mail Address: 3051 S Atlantic Ave, Daytona Beach, FL, 32118, US
ZIP code: 32118
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY EDWARD J Managing Member 3051 S Atlantic Ave, Daytona Beach, FL, 32118
SAUNDERS HAROLD Managing Member 22726 OSBORNE ROAD, LAKEVILLE, IN, 46536
BOWMAN ANGELA Managing Member 205 EKANA CIRCLE, DAYTONA BEACH, FL, 32124
Def Accounting Services Corp Agent 130 Hibiscus Rd, Edgewater, FL, 32141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 3051 S Atlantic Ave, 2203, Daytona Beach, FL 32118 -
CHANGE OF MAILING ADDRESS 2024-02-02 3051 S Atlantic Ave, 2203, Daytona Beach, FL 32118 -
REGISTERED AGENT NAME CHANGED 2016-03-30 Def Accounting Services Corp -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 130 Hibiscus Rd, Edgewater, FL 32141 -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State