Search icon

BIG STORM PASCO LLC - Florida Company Profile

Company Details

Entity Name: BIG STORM PASCO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BIG STORM PASCO 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: 22 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: L11000096290
FEI/EIN Number 453050668

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

Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
Mail Address: 12707 49th Street N., CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Govoni Leo J Agent 12707 49th Street N., CLEARWATER, FL, 33762
BIG STORM BREWERY LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000032533 BIG STORM BREWING CO. ACTIVE 2018-03-09 2028-12-31 - 12707 49TH STREET N., SUITE 500, CLEARWATER, FL, 33762
G15000050315 BIG STORM BREWING CO. EXPIRED 2015-05-21 2020-12-31 - 4912 CREEKSIDE DRIVE, CLEARWATER, FL, 33760
G14000107387 BIG STORM BREWING CO. EXPIRED 2014-10-23 2019-12-31 - 2438 MERCHANT AVE, #103, ODESSA, FL, 33556
G12000005713 BIG STORM BREWING CO. EXPIRED 2012-01-17 2017-12-31 - 2438 MERCHANT AVE, #103, ODESSA, FL, 33556

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-22 Govoni, Leo JOHN -
REGISTERED AGENT ADDRESS CHANGED 2024-04-22 12707 49th Street N., Suite 500, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 12707 49th Street N., Suite 500, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2019-04-03 12707 49th Street N., Suite 500, CLEARWATER, FL 33762 -
LC AMENDMENT AND NAME CHANGE 2015-02-13 BIG STORM PASCO LLC -
LC AMENDMENT 2014-05-15 - -
LC AMENDMENT 2013-04-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001774190 TERMINATED 1000000550608 PASCO 2013-10-31 2033-12-26 $ 300.00 STATE OF FLORIDA0019301
J13001502732 TERMINATED 1000000539761 PASCO 2013-09-18 2033-10-03 $ 923.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State