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