Search icon

STORM PETREL LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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