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