Entity Name: | THUNDER ATHLETIC ORGANIZATION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THUNDER ATHLETIC ORGANIZATION 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: | 03 Dec 2012 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | L12000150545 |
FEI/EIN Number |
461532681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12926 SW 133 Court, Miami, FL, 33186, US |
Mail Address: | 12926 SW 133 Court, Miami, FL, 33186, US |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO ROBERT | Owner | 14218 SW 103RD TERRACE, MIAMI, 33186 |
CASTILLO VERONICA | Owner | 14218 SW 103 TERRACE, MIAMI, FL, 33186 |
Castillo Veronica A | Agent | 10531 sw 120 avenue, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000064038 | THUNDERPLEX | EXPIRED | 2013-06-25 | 2018-12-31 | - | 14218 SW 103 TERRACE, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 10531 sw 120 avenue, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 12926 SW 133 Court, Miami, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 12926 SW 133 Court, Miami, FL 33186 | - |
REINSTATEMENT | 2021-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-10-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-29 | Castillo, Veronica A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000488252 | ACTIVE | 1000001004946 | DADE | 2024-07-29 | 2034-07-31 | $ 745.46 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J22000413908 | ACTIVE | 1000000932352 | DADE | 2022-08-26 | 2032-08-31 | $ 1,225.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000142178 | ACTIVE | 1000000881505 | DADE | 2021-03-24 | 2031-03-31 | $ 1,256.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-05 |
REINSTATEMENT | 2021-09-29 |
REINSTATEMENT | 2020-09-29 |
REINSTATEMENT | 2019-10-29 |
ANNUAL REPORT | 2018-03-12 |
LC Amendment | 2017-09-28 |
ANNUAL REPORT | 2017-04-24 |
AMENDED ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State