Entity Name: | THUNDER MESA OS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THUNDER MESA OS, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 Mar 2014 (11 years ago) |
Date of dissolution: | 30 Apr 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 30 Apr 2024 (a year ago) |
Document Number: | L14000038669 |
FEI/EIN Number |
46-5014644
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2101 W. Platt St.., TAMPA, FL, 33606, US |
Mail Address: | 2101 W. Platt St.., TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRIS J. MICHAEL | Manager | 1318 WEST SWANN AVE., TAMPA, FL, 33606 |
LYNCH SCOTT | Manager | 1101 W. Platt St., TAMPA, FL, 33606 |
Hilborn Tania | Manager | 2101 W. Platt St.., TAMPA, FL, 33606 |
MORRIS J. MICHAEL | Agent | 1318 WEST SWANN AVE., TAMPA, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000102928 | AURA AT 4TH | ACTIVE | 2016-09-20 | 2026-12-31 | - | 10980 OAK STREET N.E., ST. PETERSBURG, FL, 33716 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-10 | 2101 W. Platt St.., TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2018-04-10 | 2101 W. Platt St.., TAMPA, FL 33606 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-03-31 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-04-13 |
ANNUAL REPORT | 2015-06-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State