Search icon

STORE SPE CONQUEST 2021-2, LLC - Florida Company Profile

Company Details

Entity Name: STORE SPE CONQUEST 2021-2, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORE SPE CONQUEST 2021-2, 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: 14 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L12000079355
FEI/EIN Number 87-1368178

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

Address: 8377 E Hartford Dr., Ste 100, Scottsdale, AZ, 85255, US
Mail Address: 8377 E Hartford Dr., Ste 100, Scottsdale, AZ, 85255, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Fedewa Mary Manager 8377 E Hartford Dr., Scottsdale, AZ, 85255
Freed Chad Manager 8377 E Hartford Dr., Scottsdale, AZ, 85255
Fedewa Mary Chief Executive Officer 8377 E Hartford Dr., Scottsdale, AZ, 85255

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 8377 E Hartford Dr., Ste 100, Scottsdale, AZ 85255 -
CHANGE OF MAILING ADDRESS 2024-03-19 8377 E Hartford Dr., Ste 100, Scottsdale, AZ 85255 -
LC AMENDMENT AND NAME CHANGE 2021-06-21 STORE SPE CONQUEST 2021-2, LLC -
REGISTERED AGENT NAME CHANGED 2021-06-21 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2021-06-21 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2015-07-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-29
LC Amendment and Name Change 2021-06-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-12-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State