Search icon

APOPKA SELF STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: APOPKA SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

APOPKA SELF 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 13 Jan 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2017 (8 years ago)
Document Number: L08000066570
FEI/EIN Number 262978636

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

Address: 30435 HWY 281 NORTH, BULVERDE, TX, 78163
Mail Address: 30435 HWY 281 NORTH, BULVERDE, TX, 78163
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manelis Robert Member 2015 Hazard Street, Houston, TX, 77019
COGENCY GLOBAL INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09111900019 NOAH'S ARK SELF STORAGE EXPIRED 2009-04-20 2014-12-31 - 33200 US HWY 281 N., BULVERDE, TX, 78163
G09091900394 NOAH'S ARAK SELF STORAGE EXPIRED 2009-04-01 2014-12-31 - 30435 HIGHWAY 281 N, BULVERDE, TX, 78163

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-01-13 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC AMENDMENT 2013-05-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 30435 HWY 281 NORTH, BULVERDE, TX 78163 -
CHANGE OF MAILING ADDRESS 2012-04-30 30435 HWY 281 NORTH, BULVERDE, TX 78163 -
REGISTERED AGENT NAME CHANGED 2011-03-08 COGENCY GLOBAL INC. -

Documents

Name Date
Reg. Agent Resignation 2017-05-01
VOLUNTARY DISSOLUTION 2017-01-13
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24
AMENDED ANNUAL REPORT 2014-09-05
ANNUAL REPORT 2014-05-01
LC Amendment 2013-05-15
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-05-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State