Search icon

FIRE STORM APTS. LLC - Florida Company Profile

Company Details

Entity Name: FIRE STORM APTS. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRE STORM APTS. 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: 03 Mar 2014 (11 years ago)
Date of dissolution: 03 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 May 2024 (a year ago)
Document Number: L14000034815
FEI/EIN Number 47-3360961

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

Mail Address: 13412 Grand Prix Way, OFC. 23, Tampa, FL, 33612, US
Address: 13412 Grand Prix Way, Tampa, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYES MARYANNE Manager 78 EAST MAIN STREET, FREEHOLD, NJ, 07728
Hayes James Manager 13412 Grand Prix Way, Tampa, FL, 33612
Hayes Tracy Authorized Member 78 East Main Street, Freehold, NJ, 07728
Hayes Sandy Authorized Member 78 East Main Street, Freehold, NJ, 07728
HAYES JAMES Agent 13412 GRAND PRIX WAY, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 13412 Grand Prix Way, #23, Tampa, FL 33612 -
CHANGE OF MAILING ADDRESS 2018-03-26 13412 Grand Prix Way, #23, Tampa, FL 33612 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State