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. |
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 |
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 |
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 | - |
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