Search icon

ADMIRAL DISCOUNT STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: ADMIRAL DISCOUNT STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ADMIRAL DISCOUNT STORAGE, L.L.C. 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: 19 Apr 2004 (21 years ago)
Date of dissolution: 07 May 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 May 2020 (5 years ago)
Document Number: L04000029797
FEI/EIN Number 341994239

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

Address: 8124 LILLIAN HWY, PENSACOLA, FL, 32506, US
Mail Address: 12689 U. S. HIGHWAY 231 #1, TROY, AL, 36081, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KERRY ANNE SCHULTZ, ESQUIRE Agent 2045 FOUNTAIN PROFESSIONAL COURT, NAVARRE, FL, 32566
WIEDMANN BRAD Managing Member 12689 U. S. HIGHWAY 231 #1, TROY, AL, 36081
HALL STEPHEN Managing Member 12689 U. S. HIGHWAY 231 #1, TROY, AL, 36081

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-05-07 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-13 2045 FOUNTAIN PROFESSIONAL COURT, SUITE A, NAVARRE, FL 32566 -
REGISTERED AGENT NAME CHANGED 2008-04-09 KERRY ANNE SCHULTZ, ESQUIRE -
REINSTATEMENT 2007-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-11-14 - -
CHANGE OF MAILING ADDRESS 2005-11-14 8124 LILLIAN HWY, PENSACOLA, FL 32506 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Voluntary Dissolution 2020-05-07
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-03-22
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-04-05
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State