Search icon

PRIVATE STORAGE S. LLC - Florida Company Profile

Company Details

Entity Name: PRIVATE STORAGE S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRIVATE STORAGE S. 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 Mar 2005 (20 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: L05000021027
FEI/EIN Number 202429741

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

Address: 5008 Galleon Ct, New Port Richey, FL, 34652, US
Mail Address: 5008 Galleon Ct, New Port Richey, FL, 34652, US
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EKOVICH STEVE M Chief Executive Officer 5008 Galleon Ct, New Port Richey, FL, 34652
EKOVICH STEVEN M Agent 5008 Galleon Ct, New Port Richey, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 5008 Galleon Ct, New Port Richey, FL 34652 -
CHANGE OF MAILING ADDRESS 2014-04-03 5008 Galleon Ct, New Port Richey, FL 34652 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 5008 Galleon Ct, New Port Richey, FL 34652 -
REGISTERED AGENT NAME CHANGED 2010-03-22 EKOVICH, STEVEN M -

Documents

Name Date
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-04-03
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-02
Reg. Agent Change 2010-03-22
ANNUAL REPORT 2009-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State