Search icon

STORCH MUSIC, LLC - Florida Company Profile

Company Details

Entity Name: STORCH MUSIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORCH MUSIC, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 10 Mar 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Mar 2015 (10 years ago)
Document Number: L12000131970
FEI/EIN Number 46-1202909

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

Address: 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
Mail Address: 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN SETH Manager 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
COHEN BRAD Manager 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442
COHEN ARNOLD Manager 1002 E. NEWPORT CENTER DR. STE 200, DEERFIELD BEACH, FL, 33442
COHEN SETH Agent 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-03-10 - -
LC AMENDMENT 2014-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-27 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
CHANGE OF MAILING ADDRESS 2014-10-27 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
REGISTERED AGENT NAME CHANGED 2014-10-27 COHEN, SETH -
LC AMENDMENT 2014-10-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-27 1002 E. NEWPORT CENTER DR., DEERFIELD BEACH, FL 33442 -
LC DISSOCIATION MEM 2014-10-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-03-10
ANNUAL REPORT 2015-01-15
LC Amendment 2014-11-17
LC Amendment 2014-10-27
CORLCDSMEM 2014-10-27
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-02-07
Florida Limited Liability 2012-10-17

Date of last update: 01 May 2025

Sources: Florida Department of State