Search icon

STORM RESTORATION SERVICES OF ORLANDO LLC

Company Details

Entity Name: STORM RESTORATION SERVICES OF ORLANDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Mar 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000085074
FEI/EIN Number 83-2332458
Address: 705 Douglas Ave, Altamonte Springs, FL, 32714, US
Mail Address: 705 Douglas Ave, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
HILLMAN TY Agent 705 Douglas Ave, Altamonte Springs, FL, 32714

Chief Executive Officer

Name Role Address
Hillman Ty Chief Executive Officer 4135 beautyberry lane, Apopka, FL, 32712

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000080524 STORM RESTORATION SERVICES OF ORLANDO LLC ACTIVE 2020-07-09 2025-12-31 No data 705 DOUGLAS AVE, ALTAMONTE SPRINGS, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-15 705 Douglas Ave, Altamonte Springs, FL 32714 No data
CHANGE OF MAILING ADDRESS 2020-07-15 705 Douglas Ave, Altamonte Springs, FL 32714 No data
REGISTERED AGENT NAME CHANGED 2020-07-15 HILLMAN, TY No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-15 705 Douglas Ave, Altamonte Springs, FL 32714 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000620199 ACTIVE 21-2881-CI PINELLAS CIRCUIT CIVIL 2021-11-18 2026-12-06 $41,051.32 ABC SUPPLY CO INC, 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2021-01-14
AMENDED ANNUAL REPORT 2020-07-15
AMENDED ANNUAL REPORT 2020-07-07
ANNUAL REPORT 2020-04-08
Florida Limited Liability 2019-03-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State