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. |
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 |
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 |
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 |
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 | - | - |
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