Entity Name: | CONVENIENT STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONVENIENT 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. |
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: | 24 Aug 2010 (15 years ago) |
Document Number: | L10000088994 |
FEI/EIN Number |
273451604
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1303 NORTH MYRTLE AVE, CLEARWATER, FL, 33755 |
Mail Address: | PO BOX 2773, CLEARWATER, FL, 33757 |
ZIP code: | 33755 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PICKREN GREGORY B | Manager | 1401 N MYRTLE AVE, CLEARWATER, FL, 33755 |
Lammers Cj | Manager | 1401 N Myrtle Ave, Clearwater, FL, 33755 |
Spann Teresa | Chief Financial Officer | 1401 N Myrtle Ave, CLEARWATER, FL, 33755 |
PICKREN GREGORY | Agent | 1401 N MYRTLE AVENUE, CLEARWATER, FL, 33755 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000151717 | CS SERVICES | ACTIVE | 2020-11-30 | 2025-12-31 | - | 1401 N MYRTLE AVE, CLEARWATER, FL, 33755 |
G10000089841 | CONVENIENT STORAGE | EXPIRED | 2010-09-30 | 2015-12-31 | - | 1401 NORTH MYRTLE AVENUE, CLEARWATER, FL, 33755 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2011-03-07 | 1303 NORTH MYRTLE AVE, CLEARWATER, FL 33755 | - |
CHANGE OF MAILING ADDRESS | 2011-03-07 | 1303 NORTH MYRTLE AVE, CLEARWATER, FL 33755 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-07 | PICKREN, GREGORY | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-07 | 1401 N MYRTLE AVENUE, CLEARWATER, FL 33755 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-01-25 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-01-12 |
AMENDED ANNUAL REPORT | 2020-10-08 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-03-01 |
ANNUAL REPORT | 2017-01-31 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State