Search icon

THE STORM MARKET BY FLORIDA USA STORM STORE, LLC. - Florida Company Profile

Company Details

Entity Name: THE STORM MARKET BY FLORIDA USA STORM STORE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STORM MARKET BY FLORIDA USA STORM STORE, 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: 02 Oct 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000094322
FEI/EIN Number NOT APPLICABLE

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

Address: 5000 12TH STREET, VERO BEACH, FL, 32966
Mail Address: 5000 12TH STREET, VERO BEACH, FL, 32966
ZIP code: 32966
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPSON HILDIE Owner 5020 12TH ST., VERO BEACH, FL, 32966
TRIPSON HILDIE Agent 5020 12TH STREET, VERO BEACH, FL, 32966

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-12-01 5000 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2025-12-01 5000 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF PRINCIPAL ADDRESS 2024-12-01 5000 12TH STREET, VERO BEACH, FL 32966 -
CHANGE OF MAILING ADDRESS 2024-12-01 5000 12TH STREET, VERO BEACH, FL 32966 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State