Search icon

Stormfield SPV I, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: Stormfield SPV I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 25 May 2023
Business ALEI: 2792973
Annual report due: 31 Mar 2026
Business address: 200 Pequot Ave, Southport, CT, 06890, United States
Mailing address: 200 Pequot Ave, Southport, CT, United States, 06890
Mailing jurisdiction address: 251 Little Falls Dr, Wilmington, DE, 19808-1674, United States
ZIP code: 06890
County: Fairfield
Place of Formation: DELAWARE
E-Mail: kwallace@stormfieldcapital.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role
ZELDES, NEEDLE & COOPER, A PROFESSIONAL CORPORATION Agent

Officer

Name Role Business address
Stormfield REIT, LLC Officer 2405 York Rd, Lutherville Timonium, MD, 21093-2264, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012823391 2025-03-04 - Annual Report Annual Report -
BF-0012464818 2024-01-31 - Annual Report Annual Report -
BF-0011823943 2023-05-26 2023-05-26 Change of Agent Agent Change -
BF-0011821651 2023-05-25 - Business Registration Foreign Registration Statement -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005274334 Active OFS 2025-03-11 2030-03-11 ORIG FIN STMT

Parties

Name Summer EP LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005271255 Active OFS 2025-02-24 2027-06-07 AMENDMENT

Parties

Name EVERSTAR LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005266985 Active OFS 2025-02-05 2030-02-05 ORIG FIN STMT

Parties

Name IKA Properties LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005265068 Active OFS 2025-01-28 2030-01-28 ORIG FIN STMT

Parties

Name 175 Crestview Dr LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005259222 Active OFS 2024-12-23 2029-03-25 AMENDMENT

Parties

Name 108 Henry, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005257437 Active OFS 2024-12-17 2029-12-17 ORIG FIN STMT

Parties

Name 129 N Water LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005254382 Active OFS 2024-12-05 2029-12-05 ORIG FIN STMT

Parties

Name 59 Ellis Pl, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005250486 Active OFS 2024-11-15 2029-11-15 ORIG FIN STMT

Parties

Name 8 PARK HOLDINGS, LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005248140 Active OFS 2024-11-04 2029-11-04 ORIG FIN STMT

Parties

Name 7 Sedgewick Avenue LLC
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
0005248141 Active OFS 2024-11-04 2029-11-04 ORIG FIN STMT

Parties

Name Platz Harold
Role Debtor
Name Stormfield SPV I, LLC
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information