Search icon

THUNDER MESA OS, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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