Entity Name: | STORM SHIELD "LLC" |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORM SHIELD "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: |
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: | 28 Jan 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L13000013555 |
FEI/EIN Number |
46-1882202
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19751 N TAMIAMI TRAIL, N FORT MYERS, FL, 33903 |
Mail Address: | 19751 N TAMIAMI TRAIL, N FORT MYERS, FL, 33903 |
ZIP code: | 33903 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALBANITO KEITH T | President | 19751 N. Tamiami Trail, North Fort Myers, FL, 33903 |
ALBANITO KEITH T | Agent | 235 Old Burnt Store Rd. North, CAPE CORAL, FL, 33993 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000034274 | STORM SHIELD WINDOWS & DOORS | EXPIRED | 2018-03-13 | 2023-12-31 | - | 19715 N TAMIAMI TRAIL, N FORT MYERS, FL, 33903 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-05 | 235 Old Burnt Store Rd. North, CAPE CORAL, FL 33993 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-02 | ALBANITO, KEITH T | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-07 | 19751 N TAMIAMI TRAIL, N FORT MYERS, FL 33903 | - |
CHANGE OF MAILING ADDRESS | 2013-03-07 | 19751 N TAMIAMI TRAIL, N FORT MYERS, FL 33903 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-01-09 |
Reg. Agent Change | 2013-01-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State