Search icon

AEGIS STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: AEGIS STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEGIS STORAGE, L.L.C. 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: 06 Jan 2003 (22 years ago)
Date of dissolution: 18 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Jan 2024 (a year ago)
Document Number: L03000000580
FEI/EIN Number 651170908

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

Address: 904 N. State of Franklin Rd., JOHNSON CITY, TN, 37604, US
Mail Address: 904 N. State of Franklin Rd., JOHNSON CITY, TN, 37604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Seth Kincaid LPreside Manager 904 N. State of Franklin Rd., JOHNSON CITY, TN, 37604
KINCAID SETH L Agent 2256 US Hwy 19 N, Holiday, FL, 34691

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000088206 DERBY SELF STORAGE EXPIRED 2015-08-26 2020-12-31 - 3401 W MARKET ST, JOHNSON CITY, TN, 37604

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-18 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 2256 US Hwy 19 N, Holiday, FL 34691 -
REINSTATEMENT 2023-03-20 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-20 904 N. State of Franklin Rd., JOHNSON CITY, TN 37604 -
CHANGE OF MAILING ADDRESS 2023-03-20 904 N. State of Franklin Rd., JOHNSON CITY, TN 37604 -
REGISTERED AGENT NAME CHANGED 2023-03-20 KINCAID, SETH L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2009-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-05-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-18
REINSTATEMENT 2023-03-20
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-03-22
ANNUAL REPORT 2010-02-19
REINSTATEMENT 2009-10-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State