Search icon

STORMTROOPERS HOME IMPROVEMENT L.L.C

Company Details

Entity Name: STORMTROOPERS HOME IMPROVEMENT L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Jan 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2010 (15 years ago)
Document Number: L06000002133
FEI/EIN Number 204053668
Address: 104 NE Elderberry Terrace, Jensen Beach, FL, 34957, US
Mail Address: 614 SW Granadeer St, Port Saint Lucie, FL, 34983, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
HENDRIKS L. PAUL J Agent 104 NE Elderberry Terrace, Jensen Beach, FL, 34957

President

Name Role Address
HENDRIKS L. PAUL J President 104 NE Elderberry Terrace, Jensen Beach, FL, 34957

Vice President

Name Role Address
MC KENNA EDWARD Vice President 614 SW GRANADEER ST, PORT SAINT LUCIE, FL, 34983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000071316 MY FLORIDA HOME BUILDERS ACTIVE 2024-06-07 2029-12-31 No data 104 NORTHEAST ELDERBERRY TERRACE, JENSEN BEACH, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-07 104 NE Elderberry Terrace, Jensen Beach, FL 34957 No data
CHANGE OF MAILING ADDRESS 2022-08-15 104 NE Elderberry Terrace, Jensen Beach, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-10 104 NE Elderberry Terrace, Jensen Beach, FL 34957 No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-26 104 NE Elderberry Terrace, Jensen Beach, FL 34957 No data
LC AMENDMENT 2010-01-11 No data No data
REGISTERED AGENT NAME CHANGED 2010-01-11 HENDRIKS, L. PAUL JR No data

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State