Search icon

THUNDER PROPERTIES 2 LLC - Florida Company Profile

Company Details

Entity Name: THUNDER PROPERTIES 2 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDER PROPERTIES 2 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: 11 Feb 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Sep 2017 (8 years ago)
Document Number: L15000025726
FEI/EIN Number 47-2309194

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

Address: 4707 140 AVE. N. #118, CLEARWATER, FL, 33762, US
Mail Address: POST OFFICE BOX 18183, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTTAR-GIEDER Stephanie President POST OFFICE BOX 18183, CLEARWATER, FL, 33762
OTTAR-GIEDER STEPHANIE Agent 4707 140 AVE. N. #118, CLEARWATER, FL, 33762

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012870 THUNDER PROPERTIES 2 LLC ACTIVE 2015-02-04 2025-12-31 - P.O.BOX 18183, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 OTTAR-GIEDER, STEPHANIE -
LC STMNT OF RA/RO CHG 2017-09-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-05 4707 140 AVE. N. #118, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2017-09-05 4707 140 AVE. N. #118, CLEARWATER, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2017-09-05 4707 140 AVE. N. #118, CLEARWATER, FL 33762 -
LC REVOCATION OF DISSOLUTION 2016-04-05 - -
VOLUNTARY DISSOLUTION 2016-02-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-30
CORLCRACHG 2017-09-05
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State