Search icon

ARGYLE FOREST MINI-STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: ARGYLE FOREST MINI-STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ARGYLE FOREST MINI-STORAGE, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Jun 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L01000010044
FEI/EIN Number 753073628

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667
Mail Address: 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL, 32224-9667
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRAREN MICHAEL E President 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
KUNKEL JOHN C Vice President 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
MOORE JOHN P Vice President 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Vice President 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
FREDENHAGEN SHARON W Treasurer 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
VANZANT CHRIS Vice President 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
VANZANT CHRIS Secretary 4315 PABLO OAKS CT., JACKSONVILLE, FL, 32224
SLG MANAGEMENT SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
LC AMENDMENT 2008-04-18 - -
REGISTERED AGENT NAME CHANGED 2008-04-18 SLG MANAGEMENT SERVICES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2002-05-06 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224-9667 -
CHANGE OF MAILING ADDRESS 2002-05-06 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224-9667 -
REGISTERED AGENT ADDRESS CHANGED 2002-05-06 4315 PABLO OAKS COURT, SUITE 1, JACKSONVILLE, FL 32224 -

Documents

Name Date
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-19
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-23
LC Amendment 2008-04-18
ANNUAL REPORT 2007-04-04
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-27
ANNUAL REPORT 2003-05-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State