Search icon

SUPREME STORM SERVICES LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: SUPREME STORM SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUPREME STORM SERVICES 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 Apr 2016 (9 years ago)
Date of dissolution: 23 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Mar 2022 (3 years ago)
Document Number: L16000082806
FEI/EIN Number 81-2461504

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

Address: 49 DEPAOLO DRIVE, SOUTHINGTON, CT, 06489, US
Mail Address: 49 DEPAOLO DRIVE, SOUTHINGTON, CT, 06489, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of SUPREME STORM SERVICES LLC, MISSISSIPPI 1092626 MISSISSIPPI
Headquarter of SUPREME STORM SERVICES LLC, RHODE ISLAND 001663268 RHODE ISLAND
Headquarter of SUPREME STORM SERVICES LLC, ALABAMA 000-362-025 ALABAMA
Headquarter of SUPREME STORM SERVICES LLC, NEW YORK 4958045 NEW YORK
Headquarter of SUPREME STORM SERVICES LLC, KENTUCKY 0956925 KENTUCKY
Headquarter of SUPREME STORM SERVICES LLC, CONNECTICUT 1209827 CONNECTICUT

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
BOUCHER KEVIN Manager 49 DEPAOLO DRIVE, SOUTHINGTON, CT, 06489

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2016-05-10 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-10 49 DEPAOLO DRIVE, SOUTHINGTON, CT 06489 -
CHANGE OF MAILING ADDRESS 2016-05-10 49 DEPAOLO DRIVE, SOUTHINGTON, CT 06489 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-23
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-17
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-05-05
LC Amendment 2016-05-10
Florida Limited Liability 2016-04-28

Date of last update: 02 May 2025

Sources: Florida Department of State