Search icon

THUNNUS CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: THUNNUS CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNNUS CAPITAL 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: 27 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2017 (7 years ago)
Document Number: L12000027958
FEI/EIN Number 38-3871336

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

Address: 7518 3rd AVE N, ST. PETERSBURG, FL, 33710, US
Mail Address: 7518 3rd AVE N, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCOLLUM DAVID L Managing Member 7518 3RD AVE N, ST. PETERSBURG, FL, 33710
HASTINGS DAVID Agent 2207 54TH STREET S, GULFPORT, FL, 33707

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-01-12 7518 3rd AVE N, ST. PETERSBURG, FL 33710 -
REINSTATEMENT 2016-01-12 - -
REGISTERED AGENT NAME CHANGED 2016-01-12 HASTINGS, DAVID -
CHANGE OF PRINCIPAL ADDRESS 2016-01-12 7518 3rd AVE N, ST. PETERSBURG, FL 33710 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-11 2207 54TH STREET S, GULFPORT, FL 33707 -
REINSTATEMENT 2014-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
REINSTATEMENT 2017-12-19
REINSTATEMENT 2016-01-12
REINSTATEMENT 2014-12-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State