Entity Name: | STORMY WEATHER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORMY WEATHER, 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: | 14 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000083201 |
FEI/EIN Number |
260718924
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 202 BEAR RIDGE CT., SAFETY HARBOR, FL, 34695 |
Mail Address: | 202 BEAR RIDGE CT., SAFETY HARBOR, FL, 34695 |
ZIP code: | 34695 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERGIN EDWARD J | Manager | 202 BEAR RIDGE COURT, SAFETY HARBOR, FL, 34695 |
BERGIN BRIAN R | Agent | 401 MARSHAL ST. EAST, SAFETY HARBOR, FL, 34695 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-11-12 | BERGIN, BRIAN R | - |
REINSTATEMENT | 2015-11-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-04 | 401 MARSHAL ST. EAST, SAFETY HARBOR, FL 34695 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-26 | 202 BEAR RIDGE CT., SAFETY HARBOR, FL 34695 | - |
CHANGE OF MAILING ADDRESS | 2009-03-26 | 202 BEAR RIDGE CT., SAFETY HARBOR, FL 34695 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-02 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-28 |
REINSTATEMENT | 2015-11-12 |
ANNUAL REPORT | 2014-03-03 |
ANNUAL REPORT | 2013-03-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State