Search icon

CONVENIENT STORAGE, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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