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. |
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 |
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 | - |
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 |
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 | - | - |
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