Search icon

STRONG WEATHER LLC - Florida Company Profile

Company Details

Entity Name: STRONG WEATHER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG WEATHER 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: 29 Aug 2014 (11 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: L14000136169
FEI/EIN Number 47-1757866

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

Address: 7147 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
Mail Address: 7147 PHILIPS HWY, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STORM MARINUS JR. Authorized Member 13860 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
JESSE S. MCINTYRE, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2021-08-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-08-02 7147 PHILIPS HWY, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2021-08-02 7147 PHILIPS HWY, JACKSONVILLE, FL 32256 -
REGISTERED AGENT NAME CHANGED 2015-06-05 JESSE S. MCINTYRE, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2015-06-05 105 SOLANA RD SUITE B, PONTE VEDRA BEACH, FL 32082 -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-06
Reg. Agent Change 2015-06-05
Reg. Agent Resignation 2015-05-22
ANNUAL REPORT 2015-04-02

Date of last update: 03 May 2025

Sources: Florida Department of State