Search icon

STORM SAFE CONSULTING, LLC - Florida Company Profile

Company Details

Entity Name: STORM SAFE CONSULTING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORM SAFE CONSULTING, 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: 02 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2012 (13 years ago)
Document Number: L06000022481
FEI/EIN Number 043847896

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

Address: 5734 SWIFT RD, SARASOTA, FL, 34231, US
Mail Address: 5734 SWIFT RD, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUNCAN TODD Manager 2651 Siesta Dr, SARASOTA, FL, 34237
Joakim Nils G Manager 5734 Swift Rd, SARASOTA, FL, 34231
Hackney Joshua C Manager 5734 Swift Rd, Sarsota, FL, 34231
GAY JIM CPA Agent 3984 MANATEE AVE E, BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000004042 STORM MARINE ACTIVE 2017-01-11 2027-12-31 - 5734 SWIFT ROAD, SARASOTA, FL, 34231
G10000112401 STORM MARINE EXPIRED 2010-12-09 2015-12-31 - P.O. BOX 4202, SARASOTA, FL, 34230
G10000003171 STORM MARINE EXPIRED 2010-01-11 2015-12-31 - P O. BOX 4202, SARASOTA, FL, 34230

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-05 5734 SWIFT RD, SARASOTA, FL 34231 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-20 5734 SWIFT RD, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2016-02-01 GAY, JIM, CPA -
REGISTERED AGENT ADDRESS CHANGED 2015-01-15 3984 MANATEE AVE E, BRADENTON, FL 34208 -
REINSTATEMENT 2012-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000958762 TERMINATED 1000000413896 SARASOTA 2012-11-26 2032-12-05 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5992817703 2020-05-01 0455 PPP 5734 SWIFT RD, SARASOTA, FL, 34231-6214
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108742
Loan Approval Amount (current) 108742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SARASOTA, SARASOTA, FL, 34231-6214
Project Congressional District FL-17
Number of Employees 14
NAICS code 541618
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109978.38
Forgiveness Paid Date 2021-06-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State