Search icon

STORCON DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: STORCON DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORCON DEVELOPMENT, 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: 25 Jan 2007 (18 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 01 Jun 2016 (9 years ago)
Document Number: L07000009402
FEI/EIN Number 208351062

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

Address: 8437 Tuttle Avenue, #412, Sarasota, FL, 34243, US
Mail Address: 8437 Tuttle Avenue, #412, Sarasota, FL, 34243, US
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENNETT RICHARD B Manager c/o StorCon Development, LLC, Sarasota, FL, 34243
DORMAN JONATHAN M Manager c/o StorCon Development, LLC, Sarasota, FL, 34243
LPS CORPORATE SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000091359 BUDGET SELF STORAGE ACTIVE 2014-09-08 2029-12-31 - 1858 RINGLING BLVD., #300, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-13 8437 Tuttle Avenue, #412, Sarasota, FL 34243 -
CHANGE OF MAILING ADDRESS 2017-03-13 8437 Tuttle Avenue, #412, Sarasota, FL 34243 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-13 1858 Ringling Boulevard, Suite 300, Sarasota, FL 34236 -
LC AMENDED AND RESTATED ARTICLES 2016-06-01 - -
LC AMENDMENT 2015-11-24 - -
LC AMENDMENT 2008-03-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-13
LC Amended and Restated Art 2016-06-01
ANNUAL REPORT 2016-02-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State