Search icon

BUCKEYE SELF STORAGE OF PLANT CITY, LLC - Florida Company Profile

Company Details

Entity Name: BUCKEYE SELF STORAGE OF PLANT CITY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUCKEYE SELF STORAGE OF PLANT CITY, 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: 29 Oct 2003 (22 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L03000041758
FEI/EIN Number 200358329

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

Address: 1610 JIM JOHNSON RD, PLANT CITY, FL, 33566
Mail Address: PO BOX 111059, NAPLES, FL, 34108
ZIP code: 33566
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YOCOM BENJAMIN C Manager 4855 BOXWOOD WAY, NAPLES, FL, 34116
YOCOM BEN C Agent 4855 BOXWOOD WAY, NAPLES, FL, 34116

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-01-08 YOCOM, BEN CJR -
REINSTATEMENT 2011-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-02-07 1610 JIM JOHNSON RD, PLANT CITY, FL 33566 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-19 4855 BOXWOOD WAY, NAPLES, FL 34116 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-18 1610 JIM JOHNSON RD, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-02
ANNUAL REPORT 2013-01-04
ANNUAL REPORT 2012-01-06
REINSTATEMENT 2011-01-18
ANNUAL REPORT 2009-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State