Search icon

STORMWATER TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: STORMWATER TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORMWATER TECHNOLOGIES, 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: 11 May 2005 (20 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000046799
FEI/EIN Number 592781882

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

Address: 798 CLEARLAKE ROAD, SUITE 2, COCOA, FL, 32922
Mail Address: 798 CLEARLAKE ROAD, SUITE 2, COCOA, FL, 32922
ZIP code: 32922
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAPPEL THOMAS Managing Member 798 CLEARLAKE ROAD, STE. 2, COCOA, FL, 32922
HAPPEL JOHN Managing Member 798 CLEARLAKE ROAD, STE. 2, COCOA, FL, 32922
Wright Scott Esq. Agent 2285 W Eau Gallie Blvd., Melbourne, FL, 32935

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 2285 W Eau Gallie Blvd., Melbourne, FL 32935 -
REGISTERED AGENT NAME CHANGED 2013-04-12 Wright, Scott, Esq. -
CANCEL ADM DISS/REV 2007-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-02-21
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State