Search icon

COLONIAL STORAGE, LLC - Florida Company Profile

Company Details

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

COLONIAL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Oct 2005 (19 years ago)
Document Number: L03000034496
FEI/EIN Number 202276956

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

Mail Address: 9119 RIDGE RD PMB 90, NEW PORT RICHEY, FL, 34654, US
Address: 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYCE MICHAEL D Managing Member 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654
BOYCE MICHAEL D Agent 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL, 34654

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2025-01-27 8620 Cessna Drive, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-09 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2016-02-09 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL 34654 -
CHANGE OF MAILING ADDRESS 2016-02-09 9119 RIDGE ROAD, PMB #90, NEW PORT RICHEY, FL 34654 -
REGISTERED AGENT NAME CHANGED 2005-10-04 BOYCE, MICHAEL D -
CANCEL ADM DISS/REV 2005-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
AMENDMENT AND NAME CHANGE 2005-04-11 COLONIAL STORAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-09

Date of last update: 02 Mar 2025

Sources: Florida Department of State