Search icon

CLASSIC STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: CLASSIC STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CLASSIC 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 04 Oct 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: L05000097722
FEI/EIN Number NOT APPLICABLE

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

Address: 816 MARY'S PARK PLACE, WINTER GARDEN, FL, 34787
Mail Address: 12758 Katherine Circle, Clermont, FL, 34711, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRONE ROBERT M Manager 12758 Katherine Circle, Clermont, FL, 34711
MASHBURN ERIC Esq. Agent 102 E. MAPLE STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-03 MASHBURN, ERIC, Esq. -
REINSTATEMENT 2019-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-24 816 MARY'S PARK PLACE, WINTER GARDEN, FL 34787 -
CANCEL ADM DISS/REV 2006-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2023-01-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-10-03
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State