Search icon

THUNDER ATHLETIC ORGANIZATION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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