Entity Name: | CRESTVIEW MINI STORAGE II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CRESTVIEW MINI STORAGE II, 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: |
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: | 07 May 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000048249 |
FEI/EIN Number |
84-4091902
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NORTH FERDON BLVD., CRESTVIEW, FL, 32536, US |
Mail Address: | 601 NORTH FERDON BLVD., CRESTVIEW, FL, 32536, US |
ZIP code: | 32536 |
County: | Okaloosa |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERS JOHN B | Manager | 601 NORTH FERDON BLVD., CRESTVIEW, FL, 32536 |
WILSDORF KELLIE L | Manager | 601 NORTH FERDON BLVD., CRESTVIEW, FL, 32536 |
ROGERS JOHN B | Agent | 601 NORTH FERDON BLVD., CRESTVIEW, FL, 32536 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2022-04-19 | 601 NORTH FERDON BLVD., CRESTVIEW, FL 32536 | - |
LC AMENDMENT | 2020-06-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-22 | ROGERS, JOHN BRYAN | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 601 NORTH FERDON BLVD., CRESTVIEW, FL 32536 | - |
LC AMENDMENT | 2019-10-31 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-03-23 |
LC Amendment | 2020-06-22 |
ANNUAL REPORT | 2020-01-21 |
LC Amendment | 2019-10-31 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-02-25 |
ANNUAL REPORT | 2016-06-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State