Search icon

STATE STREET WAREHOUSES, LLC - Florida Company Profile

Company Details

Entity Name: STATE STREET WAREHOUSES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STATE STREET WAREHOUSES, 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: 03 May 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L02000010757
FEI/EIN Number 020603568

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

Address: 36 China Moon dr, Ormond Beach, FL, 32174, US
Mail Address: Box 4304, ORMOND BEACH, FL, 32175, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIMBLE Darlene A Manager 36 China Moon Dr, ORMOND BEACH, FL, 32174
KIMBLE DANIEL E Managing Member 6 CHINA MOON DRIVE, ORMOND BEACH, FL, 32174
Horozko Lauren a Auth 219 gould ave, depew, NY, 14043
KIMBLE DAN Agent 36 China Moon Dr, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-15 36 China Moon dr, Ormond Beach, FL 32174 -
CHANGE OF MAILING ADDRESS 2022-01-15 36 China Moon dr, Ormond Beach, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-15 36 China Moon Dr, ORMOND BEACH, FL 32174 -
LC DISSOCIATION MEM 2021-11-05 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-15
CORLCDSMEM 2021-11-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State