Search icon

STOREY LAKE 4701 LLC - Florida Company Profile

Company Details

Entity Name: STOREY LAKE 4701 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOREY LAKE 4701 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: 16 Jan 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000015240
FEI/EIN Number 83-3186149

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

Address: 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANSANCAO JUREMA M Manager 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
CANSANCAO DE PAULA MANA E Manager 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
CANSANCAO DE PAULA SANA P Manager 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
CANSANCAO DE PAULA BANA A Manager 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
INTERNATIONAL DIVISION BY LARSON LLC Agent 7901 KINGSPOINTE PKWY, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 18975 COLLINS AVE, UNIT 2303, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-03-19 18975 COLLINS AVE, UNIT 2303, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-19 7901 KINGSPOINTE PKWY, STE 17, ORLANDO, FL 32819 -

Documents

Name Date
Reg. Agent Resignation 2024-10-08
VOLUNTARY DISSOLUTION 2024-09-27
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-14
Florida Limited Liability 2019-01-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State