Search icon

THUNDERBAY CABINETS AND TRIM LLC - Florida Company Profile

Company Details

Entity Name: THUNDERBAY CABINETS AND TRIM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDERBAY CABINETS AND TRIM 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: 19 Dec 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Mar 2018 (7 years ago)
Document Number: L12000158284
FEI/EIN Number 461642792

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

Address: 9629 Lake Chrise Lane, port richey, FL, 34668, US
Mail Address: 9629 Lake Chrise Lane, port richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUFRESNE RICHARD JJR Managing Member 116 NORTH WILDER ROAD, PLANT CITY, FL, 33563
DUFRESNE RICHARD JJR Agent 6911 Shimmering Drive, Lakeland, FL, 33813

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-11-21 9629 Lake Chrise Lane, port richey, FL 34668 -
CHANGE OF MAILING ADDRESS 2022-11-21 9629 Lake Chrise Lane, port richey, FL 34668 -
REGISTERED AGENT NAME CHANGED 2018-03-26 DUFRESNE, RICHARD J, JR -
REINSTATEMENT 2018-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-02-03 6911 Shimmering Drive, Lakeland, FL 33813 -
LC REVOCATION OF DISSOLUTION 2014-01-08 - -
VOLUNTARY DISSOLUTION 2013-12-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000648065 TERMINATED 16-345-D3 LEON 2017-09-27 2022-11-27 $10,507.48 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-03-28
REINSTATEMENT 2018-03-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-02-03
LC Revocation of Dissolution 2014-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State