Entity Name: | STORM CAPITAL ASSETS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORM CAPITAL ASSETS 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. |
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: | 18 Jul 2006 (19 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L06000070993 |
FEI/EIN Number |
510591458
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3840 WEST HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442, US |
Mail Address: | 3840 WEST HILLSBORO BLVD., SUITE#1019, DEERFIELD BEACH, FL, 33442, US |
ZIP code: | 33442 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERREIRA ILLUMINATI MARCELO | Managing Member | 3840 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
GRAMER HOWARD AJr. | Managing Member | 3840 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
GRAMER HOWARD AJr. | Agent | 3840 WEST HILLSBORO BLVD., DEERFIELD BEACH, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-30 | 3840 WEST HILLSBORO BLVD, SUITE #1019, DEERFIELD BEACH, FL 33442 | - |
CHANGE OF MAILING ADDRESS | 2015-05-01 | 3840 WEST HILLSBORO BLVD, SUITE #1019, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-01 | 3840 WEST HILLSBORO BLVD., SUITE#1019, DEERFIELD BEACH, FL 33442 | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | GRAMER, HOWARD A, Jr. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-05-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-05-01 |
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-28 |
ANNUAL REPORT | 2009-03-07 |
ANNUAL REPORT | 2008-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State