Search icon

STORAGE MASTERS-JYP, L.L.C. - Florida Company Profile

Company Details

Entity Name: STORAGE MASTERS-JYP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE MASTERS-JYP, L.L.C. 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: 05 Feb 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000012367
FEI/EIN Number 264298054

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

Mail Address: 2601 E. TERRA LANE, O'FALLON, MO, 63366
Address: 2783 N JOHN YOUNG PKWAY, KISSIMME, FL, 34741
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
BURROWS JOHN Managing Member 2601 E. TERRA LANE, O'FALLON, MO, 63366

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-08-09 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2011-08-09 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 2783 N JOHN YOUNG PKWAY, KISSIMME, FL 34741 -
LC NAME CHANGE 2009-03-20 STORAGE MASTERS-JYP, L.L.C. -
MERGER 2009-02-05 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000093903
CONVERSION 2009-02-05 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS B06000000013. CONVERSION NUMBER 100000093901

Documents

Name Date
ANNUAL REPORT 2012-03-21
Reg. Agent Change 2011-08-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-15
LC Name Change 2009-03-20
Florida Limited Liability 2009-02-05
Merger 2009-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State