Search icon

STORM RESTORATION SERVICES LLC - Florida Company Profile

Company Details

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

STORM RESTORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 16 May 2018 (7 years ago)
Document Number: L18000123350
FEI/EIN Number 83-0673192

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

Address: 3035 bradford Circle, Palm Harbor, FL, 34685, US
Mail Address: 3035 bradford Circle, Palm Harbor, FL, 34685, US
ZIP code: 34685
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELANCETT CHRIS Authorized Member 3035 BRADFORD CIRCLE, PALM HARBOR, FL, 34685
DeLancett Chris g Agent 3035 bradford Circle, Palm Harbor, FL, 34685

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-04 3035 bradford Circle, Palm Harbor, FL 34685 -
CHANGE OF MAILING ADDRESS 2024-03-04 3035 bradford Circle, Palm Harbor, FL 34685 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 3035 bradford Circle, Palm Harbor, FL 34685 -
REGISTERED AGENT NAME CHANGED 2019-01-23 DeLancett, Chris g -

Court Cases

Title Case Number Docket Date Status
OCNEL METELLUS VS STORM RESTORATION SERVICES, LLC, ET AL. 2D2022-0914 2022-03-23 Closed
Classification NOA Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
2021-SC-823

Parties

Name OCNEL METELLUS
Role Appellant
Status Active
Name D/B/A STORM RESTORATION SERVICES
Role Appellee
Status Active
Name STORM RESTORATION SERVICES LLC
Role Appellee
Status Active
Representations CHRISTOPHER A. ODGERS, ESQ., JASON S. LAMBERT, ESQ.
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ COMPTON - REDACTED - 68 PAGES
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-01-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STORM RESTORATION SERVICES, LLC
Docket Date 2022-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 63-76 REDACTED
On Behalf Of PASCO CLERK
Docket Date 2022-12-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ NOTICE OF COMPLIANCE
On Behalf Of STORM RESTORATION SERVICES, LLC
Docket Date 2022-11-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEE'S FIRST MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of STORM RESTORATION SERVICES, LLC
Docket Date 2022-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILEAPPELLEE'S ANSWER BRIEF
On Behalf Of STORM RESTORATION SERVICES, LLC
Docket Date 2022-08-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OCNEL METELLUS
Docket Date 2022-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO RESPOND
On Behalf Of OCNEL METELLUS
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STORM RESTORATION SERVICES, LLC
Docket Date 2022-06-30
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-04-25
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of PASCO CLERK
Docket Date 2022-04-14
Type Order
Subtype Order on Filing Fee
Description fee affidavit in appeals/wrong court ~ Appellant's submission of application for determination of indigent status does not fulfill the requirements of this court's fee order of March 23, 2022. If appellant qualifies for a filing fee waiver, he/she must submit an order or certificate of insolvency from the lower tribunal. The motion for a determination of insolvency must be submitted to the lower tribunal, and the resulting order or certificate then forwarded to this court. The filing fee or order/certificate of indigency from the lower tribunal shall be remitted within twenty days.
Docket Date 2022-04-13
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ APPLICATION FOR DETRMINATION OF CIVIL INDIGENT STATUS - NOT SIGNED BY THE CLERK
Docket Date 2022-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of OCNEL METELLUS
Docket Date 2022-03-23
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-03-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ and remanded with instructions.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee Storm Restoration Services, LLC’s motion to supplement the record isgranted to the extent that the Appellee shall make arrangements within three days withthe clerk of lower tribunal for the supplementation of the record with the itemsmentioned in the motion, with the supplemental record to be filed in this court withintwenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.Appellee shall serve the answer brief within thirty days of the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-08-09
ANNUAL REPORT 2021-07-13
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-01-23
Florida Limited Liability 2018-05-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State