Search icon

STORAGE KING, LLC - Florida Company Profile

Company Details

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

STORAGE KING, 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: 24 Aug 2001 (24 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L01000014380
FEI/EIN Number 522279942

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

Address: 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
Mail Address: 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAPLAN PROPERTY GROUP, LLC Managing Member 1201 ORANGE ST. SUITE 600, WILLMINGTON, DE, 19801
NICKLAS STEVE Agent 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-30 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2016-03-30 - -
CHANGE OF MAILING ADDRESS 2016-03-30 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
REGISTERED AGENT NAME CHANGED 2016-03-30 NICKLAS, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2016-03-30 2719 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL 33020 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2007-12-28 - -

Documents

Name Date
Reinstatement 2016-03-30
ANNUAL REPORT 2013-02-06
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-07-01
ANNUAL REPORT 2009-09-15
ANNUAL REPORT 2008-04-13
LC Amendment 2007-12-28
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-14

Date of last update: 01 May 2025

Sources: Florida Department of State