STORE Capital LLC Board Changes Announced
| Field | Detail |
|---|---|
| Company | Store Capital LLC |
| Form Type | 8-K |
| Filed Date | Nov 18, 2025 |
| Risk Level | low |
| Pages | 2 |
| Reading Time | 3 min |
| Sentiment | neutral |
Sentiment: neutral
Topics: board-changes, director-departure, director-election
TL;DR
Nolan out, Massie & Tesson in at STORE Capital board.
AI Summary
On November 13, 2025, STORE Capital LLC announced the departure of director Christopher J. Nolan. The company also announced the election of two new directors, Michael A. R. Massie and David J. Tesson, to its board. These changes are effective immediately.
Why It Matters
Changes in board composition can signal shifts in company strategy or governance, potentially impacting investor confidence and future performance.
Risk Assessment
Risk Level: low — The filing reports routine board changes and director departures/elections, which are common corporate events.
Key Players & Entities
- STORE Capital LLC (company) — Registrant
- Christopher J. Nolan (person) — Departing Director
- Michael A. R. Massie (person) — Newly Elected Director
- David J. Tesson (person) — Newly Elected Director
- November 13, 2025 (date) — Date of earliest event reported
FAQ
Who has departed from the board of directors at STORE Capital LLC?
Christopher J. Nolan has departed from the board of directors at STORE Capital LLC.
Who have been elected as new directors to the board of STORE Capital LLC?
Michael A. R. Massie and David J. Tesson have been elected as new directors to the board of STORE Capital LLC.
When were these board changes effective?
The board changes were effective as of November 13, 2025.
What is the filing date for this Current Report?
The filing date for this Current Report is November 18, 2025.
What is the principal executive office address for STORE Capital LLC?
The principal executive office address for STORE Capital LLC is 8377 East Hartford Drive, Suite 100, Scottsdale, AZ 85255.
Filing Stats: 717 words · 3 min read · ~2 pages · Grade level 10.4 · Accepted 2025-11-18 16:13:43
Filing Documents
- d63471d8k.htm (8-K) — 24KB
- 0001193125-25-286166.txt ( ) — 125KB
- ck0001538990-20251113.xsd (EX-101.SCH) — 3KB
- ck0001538990-20251113_lab.xml (EX-101.LAB) — 16KB
- ck0001538990-20251113_pre.xml (EX-101.PRE) — 10KB
- d63471d8k_htm.xml (XML) — 3KB
SIGNATURES
SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. STORE Capital LLC Dated: November 18, 2025 By: /s/ Chad A. Freed Chad A. Freed Executive Vice President – General Counsel