Entity Name: | EUSTIS SELF STORAGE, LTD |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Limited Partnership |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Jul 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | A08000000700 |
FEI/EIN Number |
263323629
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19400 E. STATE ROAD 44 AVE, EUSTIS, FL, 32736 |
Mail Address: | 19400 E. STATE ROAD 44 AVE, EUSTIS, FL, 32736 |
ZIP code: | 32736 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FORMAN ROBERT S | Agent | 8201 Peters Road, FT LAUDERDALE, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08288900295 | MONSTER SELF STORAGE | EXPIRED | 2008-10-14 | 2013-12-31 | - | 19400 SR 44, EUSTIS, FL, 32757 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-27 | 8201 Peters Road, 1000, FT LAUDERDALE, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-10 | FORMAN, ROBERT SESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-01 | 19400 E. STATE ROAD 44 AVE, EUSTIS, FL 32736 | - |
CHANGE OF MAILING ADDRESS | 2010-04-01 | 19400 E. STATE ROAD 44 AVE, EUSTIS, FL 32736 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000000739 | ACTIVE | CACE-20-006630 | BROWARD COUNTY CIRCUIT COURT | 2021-09-22 | 2027-01-04 | $51,768.40 | PNC EQUIPMENT FINANCE, LLC, 655 BUSINESS CENTER DRIVE, HOSHAM, PA 19044 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-01 |
ANNUAL REPORT | 2009-05-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State