Search icon

STORM LIFE RESTORATION LLC

Company Details

Entity Name: STORM LIFE RESTORATION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 21 Jun 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L21000286286
FEI/EIN Number 87-1323963
Address: 1002 Lochmont Drive, Brandon, FL 33511
Mail Address: 950 Deerfield Dr, Greencastle, IN 46153
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
BALMES, THOMAS G Agent 5153 Newcastle St, North Port, FL 34288

Manager

Name Role Address
BALMES, THOMAS G Manager 5153 Newcastle St, North Port, FL 34288

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 1002 Lochmont Drive, Brandon, FL 33511 No data
CHANGE OF MAILING ADDRESS 2024-04-12 1002 Lochmont Drive, Brandon, FL 33511 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-08 5153 Newcastle St, North Port, FL 34288 No data
LC AMENDMENT 2021-07-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000472470 ACTIVE 24-CC-018622 HILLSBOROUGH COUNTY 2024-07-09 2029-07-26 $10,960.31 BEACON SALES ACQUISITION INC, 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VIRGINIA 20170
J24000371383 ACTIVE 23-1222-CI CIRCUIT COURT OF PINELLAS CTY 2024-05-17 2029-06-19 $210,635.49 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
ANNUAL REPORT 2023-08-25
ANNUAL REPORT 2022-04-08
LC Amendment 2021-07-15
Florida Limited Liability 2021-06-21

Date of last update: 13 Feb 2025

Sources: Florida Department of State