Entity Name: | MICHIGAN AVENUE SELF-STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MICHIGAN AVENUE SELF-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. |
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: | 18 Dec 2003 (21 years ago) |
Last Event: | MERGER NAME CHANGE |
Event Date Filed: | 26 Dec 2003 (21 years ago) |
Document Number: | L03000054343 |
FEI/EIN Number |
200528299
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Bailes Jess S | Vice President | 1936 W. Fairbanks Avenue, Winter Park, FL, 32789 |
Bailes Charles EIII | Manager | 1936 W. Fairbanks Avenue, Winter Park, FL, 32789 |
Bailes Jess D | President | 1936 W. Fairbanks Avenue, Winter Park, FL, 32789 |
BAILES PROPERTIES, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-17 | 1936 W. Fairbanks Avenue, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2024-02-17 | 1936 W. Fairbanks Avenue, Winter Park, FL 32789 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-17 | 1936 W. Fairbanks Avenue, Winter Park, FL 32789 | - |
MERGER | 2003-12-26 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000047457 |
MERGER NAME CHANGE | 2003-12-26 | MICHIGAN AVENUE SELF-STORAGE, LLC | CORPORATE NAME CHANGE WAS A RESULT OF A MERGER. |
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: 01 Apr 2025
Sources: Florida Department of State