Search icon

DOWNTOWN MINI STORAGE, LLC - Florida Company Profile

Company Details

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

DOWNTOWN 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: 27 Jul 2001 (24 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L01000012434
FEI/EIN Number 651124720

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

Address: 195 SOUTH RAILROAD AVENUE, AVON PARK, FL, 33825
Mail Address: 4015 marshal St, Vernon, TX, 76384, US
ZIP code: 33825
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Angela M Managing Member P.O. BOX 1076, ZOLFO SPRINGS, FL, 33890
Timula Wuttichai Managing Member 195 SOUTH RAILROAD AVENUE, AVON PARK, FL, 33825
MARIEN RONALD J Agent 15971 Clear Skies Place, Bradenton, FL, 34211
RONALD J MARIEN D.D.S., P.A PENSION & PROF Managing Member 15971 Clear Skies Place, Bradenton, FL, 34211

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-07 195 SOUTH RAILROAD AVENUE, AVON PARK, FL 33825 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-27 15971 Clear Skies Place, Bradenton, FL 34211 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 195 SOUTH RAILROAD AVENUE, AVON PARK, FL 33825 -
REGISTERED AGENT NAME CHANGED 2009-04-30 MARIEN, RONALD J -

Documents

Name Date
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-30
ANNUAL REPORT 2013-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State