Search icon

LIFE STORAGE, LLC - Florida Company Profile

Company Details

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

LIFE 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: 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: 30 Mar 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: L06000033727
Address: 17056 MARINA COVE LANE, FORT MYERS, FL, 33908
Mail Address: 17056 MARINA COVE LANE, FORT MYERS, FL, 33908
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH PAUL R Agent 101 EAST KENNEDY BLVD., SUITE 2800, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
Sharon Mullings, Appellant(s), v. Life Storage CEO Joseph Saffire, Carolina Sweet and Ryan Germany, Appellee(s). 5D2024-2484 2024-09-06 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
CC23-4896

Parties

Name Sharon Mullings
Role Appellant
Status Active
Name Joseph Saffire
Role Appellee
Status Active
Name Carolina Sweet
Role Appellee
Status Active
Name Ryan Germany
Role Appellee
Status Active
Name Casey Woolsey
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active
Name LIFE STORAGE, LLC
Role Appellee
Status Active
Representations Michael Jefferey Rigelsky

Docket Entries

Docket Date 2024-11-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-10-17
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-09-11
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-06
Type Miscellaneous Document
Subtype Copy of Lower Tribunal Indigence Certificate(s)/Order(s)
Description Lower Tribunal Indigence Certificate(s) - CLERK'S DETERMINATION
View View File
Docket Date 2024-09-06
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 09/06/2024

Documents

Name Date
Florida Limited Liability 2006-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343552246 0420600 2018-10-23 5305 MANATEE AVE W, BRADENTON, FL, 34209
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-10-23
Case Closed 2018-10-25

Related Activity

Type Complaint
Activity Nr 1364399
Health Yes

Date of last update: 02 Mar 2025

Sources: Florida Department of State