Search icon

DIAMOND THUNDERBOLT STUDIOS LLC - Florida Company Profile

Company Details

Entity Name: DIAMOND THUNDERBOLT STUDIOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DIAMOND THUNDERBOLT STUDIOS 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: 14 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L14000159902
FEI/EIN Number 47-2342908

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

Address: DIAMOND THUNDERBOLT STUDIOS LLC, 16350 Bruce B. Downs Blvd, TAMPA, FL, 33647, US
Mail Address: DIAMOND THUNDERBOLT STUDIOS LLC, 16350 Bruce B. Downs Blvd, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GAYLE CHRISTOPHER A Manager 16350 Bruce B. Downs Blvd, TAMPA, FL, 33647
GAYLE CHRISTOPHER A Agent 16350 Bruce B. Downs Blvd, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-05 DIAMOND THUNDERBOLT STUDIOS LLC, 16350 Bruce B. Downs Blvd, # 47895, TAMPA, FL 33647 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 16350 Bruce B. Downs Blvd, # 47895, TAMPA, FL 33647 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-14 DIAMOND THUNDERBOLT STUDIOS LLC, 16350 Bruce B. Downs Blvd, # 47895, TAMPA, FL 33647 -
LC NAME CHANGE 2015-04-30 DIAMOND THUNDERBOLT STUDIOS LLC -

Documents

Name Date
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-14
LC Name Change 2015-04-30
ANNUAL REPORT 2015-03-18
Florida Limited Liability 2014-10-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State