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. |
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 |
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 |
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 | - |
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