Search icon

GLADES ROAD SELF STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: GLADES ROAD SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GLADES ROAD SELF 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: 28 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jun 2008 (17 years ago)
Document Number: L06000046792
FEI/EIN Number 204750412

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

Mail Address: 11820 MIRAMAR PARKWAY, B-2, MIRAMAR, FL, 33025, US
Address: 20555 BOCA RIO RD, BOCA RATON, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABAK MICHAEL Agent 11820 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
SUNSHINE WIRELESS COMPANY, INC. Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000055619 SUNSHINE SELF STORAGE ACTIVE 2019-05-07 2029-12-31 - 11820 MIRAMAR PARKWAY, S-4, MIRAMAR, FL, 33025
G13000072538 SUNSHINE SELF STORAGE EXPIRED 2013-07-19 2018-12-31 - 11820 MIRAMAR PKWY, BOX B2, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-03-06 20555 BOCA RIO RD, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 20555 BOCA RIO RD, BOCA RATON, FL 33434 -
REGISTERED AGENT NAME CHANGED 2014-04-30 CABAK, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 11820 MIRAMAR PARKWAY, SUITE 4, MIRAMAR, FL 33025 -
LC AMENDMENT 2008-06-16 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State