Search icon

STOREMORE TECHNOLOGIES LLC - Florida Company Profile

Company Details

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

STOREMORE 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: 30 May 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000054848
FEI/EIN Number 204989007

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

Address: 2005 Tree Fork Lane, Unit 121, Longwood, FL, 32750, US
Mail Address: 2005 Tree Fork Lane, Unit 121, Longwood, FL, 32750, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAWJI MOHAMED Managing Member 4366 N. RONALD REAGAN BLVD. - SR 427, SANFORD, FL, 32773
MAWJI MOHAMED Agent 2005 Tree Fork Lane, Longwood, FL, 32750

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000119387 EAEGIS ACTIVE 2022-09-21 2027-12-31 - 2005 TREE FORK LANE, UNIT 121, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 2005 Tree Fork Lane, Unit 121, Longwood, FL 32750 -
CHANGE OF MAILING ADDRESS 2023-04-25 2005 Tree Fork Lane, Unit 121, Longwood, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2005 Tree Fork Lane, Unit 121, Longwood, FL 32750 -
REGISTERED AGENT NAME CHANGED 2021-01-04 MAWJI, MOHAMED -
REINSTATEMENT 2021-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-01-04
ANNUAL REPORT 2007-03-05
Florida Limited Liability 2006-05-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State