Search icon

STORKE LLC - Florida Company Profile

Company Details

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

STORKE 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: 19 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: L18000044665
FEI/EIN Number 82-4465056

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

Address: 1970 NE 153 STREET, UNIT 28, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1970 NE 153 STREET, UNIT 28, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JANDULA MARCO Manager 1970 NE 153 STREET, NORTH MIAMI BEACH, FL, 33162
JANDULA MARCOS Agent 1970 NE 153 STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-07 1970 NE 153 STREET, UNIT 28, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-02-07 1970 NE 153 STREET, UNIT 28, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 1970 NE 153 STREET, UNIT 28, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2023-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-02-19 - -
REGISTERED AGENT NAME CHANGED 2021-02-19 JANDULA, MARCOS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC DISSOCIATION MEM 2020-04-07 - -

Documents

Name Date
REINSTATEMENT 2023-02-07
REINSTATEMENT 2021-02-19
CORLCDSMEM 2020-04-07
Reg. Agent Resignation 2020-03-27
REINSTATEMENT 2019-10-08
Florida Limited Liability 2018-02-19

Paycheck Protection Program

Date Approved:
2021-03-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
8839
Current Approval Amount:
8839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8839
Current Approval Amount:
8839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8910.68

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-01-03
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 02 May 2025

Sources: Florida Department of State