Search icon

AMERICA'S MINI STORAGE AND OFFICE COMPLEX LLC - Florida Company Profile

Company Details

Entity Name: AMERICA'S MINI STORAGE AND OFFICE COMPLEX LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICA'S MINI STORAGE AND OFFICE COMPLEX 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: 02 Feb 2004 (21 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L04000009316
FEI/EIN Number 342003604

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

Address: 171 Bill Johnson Road, Miledgeville, GA, 31061, US
Mail Address: 171 Bill Johnson Road, Miledgeville, GA, 31061, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROBERTS JAMES T Managing Member 171 Bill Johnson Road, Miledgeville, GA, 31061
ROBERTS JAMES T Agent 116A Sailors Cove Drive, Port St. Joe, FL, 32456

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 116A Sailors Cove Drive, Port St. Joe, FL 32456 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 171 Bill Johnson Road, Miledgeville, GA 31061 -
CHANGE OF MAILING ADDRESS 2017-04-28 171 Bill Johnson Road, Miledgeville, GA 31061 -
REGISTERED AGENT NAME CHANGED 2007-10-11 ROBERTS, JAMES T -
CANCEL ADM DISS/REV 2007-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2004-10-08 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-08
ANNUAL REPORT 2009-04-08
ANNUAL REPORT 2008-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State