Search icon

A-MINI STORAGE LLC - Florida Company Profile

Company Details

Entity Name: A-MINI STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A-MINI 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: 19 Dec 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L06000120268
FEI/EIN Number 760843781

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

Address: 8410 E. Gobbler Dr., Floral City, FL, 34436, US
Mail Address: 8934 E.. Hampton Pt. Rd., Inverness, FL, 34450, US
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A MINI STORAGE 401(K) PLAN 2020 592131156 2021-10-01 A MINI STORAGE 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2019 592131156 2020-07-13 A MINI STORAGE 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2018 592131156 2019-09-09 A MINI STORAGE 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2019-09-09
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2017 592131156 2018-10-05 A MINI STORAGE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-10-05
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2016 592131156 2018-01-23 A MINI STORAGE 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-01-23
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2015 592131156 2016-10-07 A MINI STORAGE 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2016-10-07
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2014 592131156 2015-10-05 A MINI STORAGE 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2015-10-05
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2013 592131156 2014-10-09 A MINI STORAGE 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2014-10-09
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2012 592131156 2013-10-03 A MINI STORAGE 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12200 SW 117TH AVENUE, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2013-10-03
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature
A MINI STORAGE 401(K) PLAN 2011 592131156 2012-07-19 A MINI STORAGE 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-04-01
Business code 531130
Sponsor’s telephone number 3052327198
Plan sponsor’s address 12345 SW 117 COURT, MIAMI, FL, 33186

Plan administrator’s name and address

Administrator’s EIN 592131156
Plan administrator’s name A MINI STORAGE
Plan administrator’s address 12345 SW 117 COURT, MIAMI, FL, 33186
Administrator’s telephone number 3052327198

Signature of

Role Plan administrator
Date 2012-07-19
Name of individual signing HEIDI PRENDES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BORGESON SCOTT Managing Member 8934 E. Hampton Pt Rd., Inverness, FL, 34450
BORGESON SCOTT Agent 8934 E Hampton Pt. Rd., Inverness, FL, 34450

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 8410 E. Gobbler Dr., Floral City, FL 34436 -
CHANGE OF MAILING ADDRESS 2021-04-16 8410 E. Gobbler Dr., Floral City, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 8934 E Hampton Pt. Rd., Inverness, FL 34450 -
REINSTATEMENT 2011-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State