Search icon

CROSSTOWN STOR-N-MORE SELF STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: CROSSTOWN STOR-N-MORE SELF STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CROSSTOWN STOR-N-MORE SELF STORAGE, L.L.C. 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: 19 Oct 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000102046
FEI/EIN Number 205853721

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

Address: 7505 Greystone St., Lakewood Ranch, FL, 34202, US
Mail Address: 7505 Greystone St., Lakewood Ranch, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERSTATE BUSINESS CENTERS, INC. Managing Member -
BROWN DARYL J Agent 7505 Greystone St., Lakewood Ranch, FL, 34202

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-18 7505 Greystone St., Lakewood Ranch, FL 34202 -
CHANGE OF MAILING ADDRESS 2015-01-13 7505 Greystone St., Lakewood Ranch, FL 34202 -
REGISTERED AGENT NAME CHANGED 2015-01-13 BROWN, DARYL J -
REGISTERED AGENT ADDRESS CHANGED 2015-01-13 7505 Greystone St., Lakewood Ranch, FL 34202 -

Documents

Name Date
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State