Search icon

STORM PROTECTION OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: STORM PROTECTION OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORM PROTECTION OF SOUTH FLORIDA 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: 25 May 2007 (18 years ago)
Document Number: L07000056227
FEI/EIN Number NOT APPLICABLE

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

Address: 3888 14th Ave SE, NAPLES, FL, 34117, US
Mail Address: 4206 ENTERPRISE AVE, 2, NAPLES, FL, 34104
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARTER ALFRED B Manager 4206 ENTERPRISE AVE #2, NAPLES, FL, 34104
CARTER ALFRED B Agent 4206 ENTERPRISE AVE, NAPLES, FL, 34104

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000024999 LANAI SHIELD/LANAI GUARD/LANAI GUARDIAN ACTIVE 2022-03-01 2027-12-31 - 4206 ENTERPRISE AVE # 3, NAPLES, FL, 34104
G12000012307 STORM PROTECTION EXPIRED 2012-02-04 2017-12-31 - 4206 ENTERPRISE AVE # 2, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 3888 14th Ave SE, NAPLES, FL 34117 -
REGISTERED AGENT NAME CHANGED 2009-04-19 CARTER, ALFRED BIV -
CHANGE OF MAILING ADDRESS 2008-07-25 3888 14th Ave SE, NAPLES, FL 34117 -
REGISTERED AGENT ADDRESS CHANGED 2008-07-25 4206 ENTERPRISE AVE, 2, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State