Search icon

RINEHART STORAGE, LLC

Company Details

Entity Name: RINEHART STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Apr 2007 (18 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 04 Sep 2014 (10 years ago)
Document Number: L07000038977
FEI/EIN Number 208833402
Address: 610 Rinehart Rd, Lake Mary, FL, 32746, US
Mail Address: 2281 Lee Road, Suite 204, Winter Park, FL, 32789, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900J85L7C32VQ6N21 L07000038977 US-FL GENERAL ACTIVE 2007-04-11

Addresses

Legal C/O PIETKIEWICZ, STAN, 2281 LEE ROAD, SUITE 204, WINTER PARK, US-FL, US, 32789
Headquarters 610 RINEHART RD, LAKE MARY, US-FL, US, 32746

Registration details

Registration Date 2020-03-10
Last Update 2023-12-22
Status ISSUED
Next Renewal 2025-01-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L07000038977

Agent

Name Role Address
Pietkiewicz Stan Agent 2281 LEE ROAD, SUITE 204, WINTER PARK, FL, 32789

Manager

Name Role Address
Pietkiewicz Stan Manager 2281 Lee Road, Suite 204, Winter Park, FL, 32789
RINEHART - LAKE MARY STORAGE, INC. Manager No data

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-16 Pietkiewicz, Stan No data
CHANGE OF MAILING ADDRESS 2018-03-06 610 Rinehart Rd, Lake Mary, FL 32746 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 610 Rinehart Rd, Lake Mary, FL 32746 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 2281 LEE ROAD, SUITE 204, WINTER PARK, FL 32789 No data
MERGER 2014-09-04 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000143695

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State