Search icon

THUNDER ELECTRIC DESIGN LLC - Florida Company Profile

Company Details

Entity Name: THUNDER ELECTRIC DESIGN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THUNDER ELECTRIC DESIGN 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: 30 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2023 (2 years ago)
Document Number: L17000185156
FEI/EIN Number 82-2704599

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

Address: 2242 SW Alminar St, Port Saint Lucie, FL, 34953, US
Mail Address: 2242 SW Alminar St, Port Saint Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ VAZQUEZ OMAR Manager 2242 SW Alminar St, Port Saint Lucie, FL, 34953
SALAZAR SUSAN Manager 2242 SW Alminar St, Port Saint Lucie, FL, 34953
ALVAREZ VAZQUEZ OMAR Agent 2242 SW Alminar St, Port Saint Lucie, FL, 34953

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-30 - -
REGISTERED AGENT ADDRESS CHANGED 2023-09-30 2242 SW Alminar St, Port Saint Lucie, FL 34953 -
CHANGE OF MAILING ADDRESS 2023-09-30 2242 SW Alminar St, Port Saint Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-30 2242 SW Alminar St, Port Saint Lucie, FL 34953 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-10-05 ALVAREZ VAZQUEZ, OMAR -

Documents

Name Date
ANNUAL REPORT 2024-01-26
REINSTATEMENT 2023-09-30
REINSTATEMENT 2022-10-07
REINSTATEMENT 2021-09-07
REINSTATEMENT 2018-10-05
Florida Limited Liability 2017-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State