Entity Name: | STORM PETREL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORM PETREL 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: |
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: | 27 Aug 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | L10000090486 |
FEI/EIN Number |
273346370
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 773 103RD AVENUE N, NAPLES, FL, 34108, US |
Mail Address: | 773 103RD AVENUE N, NAPLES, FL, 34108, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RONSISVALLE DAVID J | Managing Member | 773 103RD AVENUE N, NAPLES, FL, 34108 |
Ronsisvalle David J | Agent | 773 103RD AVENUE N, NAPLES, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-10-03 | 773 103RD AVENUE N, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2025-10-03 | 773 103RD AVENUE N, NAPLES, FL 34108 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-03 | 773 103RD AVENUE N, NAPLES, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2024-10-03 | 773 103RD AVENUE N, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2023-09-25 | Ronsisvalle, David J | - |
REINSTATEMENT | 2023-09-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2012-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
REINSTATEMENT | 2023-09-25 |
ANNUAL REPORT | 2021-07-03 |
ANNUAL REPORT | 2020-03-29 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-05-17 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-19 |
ANNUAL REPORT | 2014-05-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State