Search icon

THE STORM VENTURES GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE STORM VENTURES GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STORM VENTURES GROUP, 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: 28 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000015495
FEI/EIN Number 46-4659408

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

Address: 7548 S US Hwy 1, #169, Port St Lucie, FL, 34952, US
Mail Address: 7548 S US Hwy 1, #169, Port St Lucie, FL, 34952, US
ZIP code: 34952
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELMEDICO ANTHONY Manager 10645 N Tatum Blvd, PHOENIX, AZ, 85028
Roofing Storm C Authorized Representative 7548 S US Hwy 1, Port St Lucie, FL, 34952
DELMEDICO GINA Agent 548 NW UNIVERSITY BLVD, PORT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-06 7548 S US Hwy 1, #169, SUITE 102, Port St Lucie, FL 34952 -
CHANGE OF MAILING ADDRESS 2023-02-06 7548 S US Hwy 1, #169, SUITE 102, Port St Lucie, FL 34952 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 548 NW UNIVERSITY BLVD, SUITE 102, PORT ST LUCIE, FL 34986 -
REGISTERED AGENT NAME CHANGED 2022-02-11 DELMEDICO, GINA -
REINSTATEMENT 2022-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-02-06
REINSTATEMENT 2022-02-11
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-05-05
Florida Limited Liability 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State