Search icon

EDGEWOOD MINI STORAGE, LLC

Company Details

Entity Name: EDGEWOOD MINI STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L06000114361
FEI/EIN Number 205979920
Address: 3117 Sebring Court, JACKSONVILLE, FL, 32223, US
Mail Address: 3117 Sebring Court, JACKSONVILLE, FL, 32223, US
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role
ROBINSON COLLINS, P.L. Agent

Manager

Name Role Address
CARTER VICKI ANN Manager 3117 Sebring Court, JACKSONVILLE, FL, 32223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000125065 ALL VARIETY MINI STORAGE EXPIRED 2011-12-22 2016-12-31 No data 2730 COLLEGE STREET, JACKSONVILLE, FL, 32205
G10000034552 ALL VARIETY MINI STORAGE EXPIRED 2010-04-19 2015-12-31 No data 2730 COLLEGE STREET, JACKSONVILLE, FL, 32205

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-13 3117 Sebring Court, JACKSONVILLE, FL 32223 No data
CHANGE OF MAILING ADDRESS 2018-01-13 3117 Sebring Court, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-08 1604 Stockton Street, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2015-01-08 Robinson Collins P.L. No data

Documents

Name Date
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-03
ANNUAL REPORT 2013-02-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State