Search icon

ALOMA SELF-STORAGE, LLC

Company Details

Entity Name: ALOMA SELF-STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: MERGER NAME CHANGE
Event Date Filed: 26 Dec 2003 (21 years ago)
Document Number: L03000054235
FEI/EIN Number 200528116
Address: 1936 W. Fairbanks Avenue, Winter Park, FL, 32789, US
Mail Address: 1936 W. Fairbanks Avenue, Winter Park, FL, 32789, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
BAILES PROPERTIES, INC. Agent

Managing Member

Name Role Address
BAILES HOLDINGS, LLP Managing Member 1936 W. Fairbanks Avenue, Winter Park, FL, 32789

Manager

Name Role Address
Bailes Charles EIII Manager 1936 W. Fairbanks Avenue, Winter Park, FL, 32789
Bailes Jess D Manager 1936 W. Fairbanks Avenue, Winter Park, FL, 32789

Vice President

Name Role Address
Bailes Jess s Vice President 1936 W. Fairbanks Avenue, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-17 1936 W. Fairbanks Avenue, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2024-02-17 1936 W. Fairbanks Avenue, Winter Park, FL 32789 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-17 1936 W. Fairbanks Avenue, Winter Park, FL 32789 No data
MERGER 2003-12-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000047461
MERGER NAME CHANGE 2003-12-26 ALOMA SELF-STORAGE, LLC CORPORATE NAME CHANGE WAS A RESULT OF A MERGER.

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-15
AMENDED ANNUAL REPORT 2019-12-16
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State