Search icon

FLORIDA STORM PROTECTION SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA STORM PROTECTION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA STORM PROTECTION SYSTEMS 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: 10 Nov 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2023 (2 years ago)
Document Number: L20000356641
FEI/EIN Number 85-3833256

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

Address: 12144 SW 117 CT, MIAMI, FL, 33186, US
Mail Address: 5841 SW 92 AVE, MIAMI, FL, 33173, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALECK CARL Chief Executive Officer 12144 SW 117 CT, MIAMI, FL, 33186
MALECK CARL Agent 12144 SW 117 CT, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000115047 FLORIDA STORM PROTECTION SYSTEMS LLC D/B/A CIRCA BUILDERS INC ACTIVE 2024-09-13 2029-12-31 - 5841 SW 92 AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 MOLINA, CARLOS -
CHANGE OF MAILING ADDRESS 2024-09-13 12144 SW 117 CT, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2024-09-13 MALECK, CARL -
REINSTATEMENT 2023-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 12144 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 12144 SW 117 CT, MIAMI, FL 33186 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-05-01
Florida Limited Liability 2020-11-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State