Search icon

THUNDER ELECTRIC & HOME SERVICES LLC - Florida Company Profile

Company Details

Entity Name: THUNDER ELECTRIC & HOME SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDER ELECTRIC & HOME SERVICES 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: 22 Sep 2015 (10 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: L15000160792
FEI/EIN Number 47-5127439

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

Address: 10720 Rockledge view dr, RIVERVIEW, FL, 33579, US
Mail Address: 5141 COURTLAND RD, SPRING HILL, FL, 34608, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PLETCHER JASON Manager 5141 COURTLAND RD, SPRING HILL, FL, 34608
PLETCHER GINA Authorized Member 5141 COURTLAND RD, SPRING HILL, FL, 34608
PLETCHER JASON Agent 5141 COURTLAND RD, SPRING HILL, FL, 34608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-08-07 - -
REGISTERED AGENT NAME CHANGED 2017-06-20 PLETCHER, JASON -
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 5141 COURTLAND RD, SPRING HILL, FL 34608 -
REINSTATEMENT 2017-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 10720 Rockledge view dr, RIVERVIEW, FL 33579 -
CHANGE OF MAILING ADDRESS 2017-06-20 10720 Rockledge view dr, RIVERVIEW, FL 33579 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2018-10-17
LC Amendment 2017-08-07
REINSTATEMENT 2017-06-20
Florida Limited Liability 2015-09-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State