Entity Name: | STORME HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORME HOLDINGS, 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: |
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: | 18 Feb 2013 (12 years ago) |
Document Number: | L13000025407 |
FEI/EIN Number |
46-2164807
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1140 SE 7 AVE, POMPANO BEACH, FL, 33060, US |
Mail Address: | 1140 SE 7 Ave, Pompano Beach, FL, 33060, US |
ZIP code: | 33060 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEVIN STORME | Manager | 1140 SE 7 Ave, POMPANO BEACH, FL, 33060 |
Levin Kim | Secretary | 2318 N Ocean Blvd, Ft Lauderdale, FL, 33305 |
Nierenburg Carl | Manager | 1363 NW 122nd Terrace, Pembroke Pines, FL |
Nierenburg Carl | Agent | 1363 NW 122 Terrace, Pembroke Pines, FL, 33026 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-22 | Levin, Kim R | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-22 | 2318 N. Ocean Blvd, Ft Lauderdale, FL 33305 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-07 | 1140 SE 7 AVE, POMPANO BEACH, FL 33060 | - |
CHANGE OF MAILING ADDRESS | 2019-02-07 | 1140 SE 7 AVE, POMPANO BEACH, FL 33060 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-05 | Nierenburg, Carl | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-05 | 1363 NW 122 Terrace, Pembroke Pines, FL 33026 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-22 |
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-05 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State