Search icon

THUNDER GUNS, LLC - Florida Company Profile

Company Details

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

THUNDER GUNS, 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: 05 Jun 2013 (12 years ago)
Document Number: L13000081579
FEI/EIN Number 46-2918082

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

Address: 501 KINGSTON AVENUE, DAYTONA BEACH, FL, 32114
Mail Address: 501 KINGSTON AVENUE, DAYTONA BEACH, FL, 32114
ZIP code: 32114
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alexan John D President 883 Arlene Drive, Deltona, FL, 32725
Alexan Jason J Vice President 4066 Quail Nest Lane, New Smyrna Beach, FL, 32168
Safta Jessica B Treasurer 1681 N Merrick Drive, Deltona, FL, 32725
Safta Vasile Chief Information Officer 1681 N Merrick Dr., Deltona, FL, 32725
Alexan Rachel M Secretary 4066 Quail Nest Lane, NEW SMYRNA BEACH, FL, 32168
ALEXAN John Agent 501 KINGSTON AVENUE, DAYTONA BEACH, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000090909 TACKLE PRO ACTIVE 2023-08-03 2028-12-31 - 1520 SR 15A S, DELAND, FL, 32720
G17000107118 THUNDER GUNS ACTIVE 2017-09-27 2027-12-31 - 501 KINGSTON AVE, DAYTONA BEACH, FL, 32114
G17000107125 THUNDER TACTICAL ACTIVE 2017-09-27 2027-12-31 - 501 KINGSTON, DAYTONA BEACH, FL, 32114

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-28 ALEXAN, John -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State