Search icon

THUNDERHAWK ROAD LLC - Florida Company Profile

Company Details

Entity Name: THUNDERHAWK ROAD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDERHAWK ROAD 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: 02 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Nov 2015 (9 years ago)
Document Number: L14000105582
FEI/EIN Number 47-1250640

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

Address: 7849 VIA VECCHIA, NAPLES, FL, 34108, US
Mail Address: 7849 VIA VECCHIA, NAPLES, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROTHERS PAULA Manager 7849 VIA VECCHIA, NAPLES, FL, 34108
AESCHLIMANN KAREN Manager 1708-B WILDBERRY DRIVE, GLENVIEW, IL, 60025
Walther Ronald J Agent 3838 Tamiami Trail North #200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 7849 VIA VECCHIA, NAPLES, FL 34108 -
CHANGE OF MAILING ADDRESS 2016-04-29 7849 VIA VECCHIA, NAPLES, FL 34108 -
REINSTATEMENT 2015-11-12 - -
REGISTERED AGENT NAME CHANGED 2015-11-12 Walther, Ronald J -
REGISTERED AGENT ADDRESS CHANGED 2015-11-12 3838 Tamiami Trail North #200, NAPLES, FL 34103 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-09-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
REINSTATEMENT 2015-11-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State