Search icon

VALUE STORE IT ALLSTON, LLC

Company Details

Entity Name: VALUE STORE IT ALLSTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Nov 2010 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L10000114679
FEI/EIN Number 273851520
Address: 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL, 33309, US
Mail Address: 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900V58QR191WJHV97 L10000114679 US-FL GENERAL ACTIVE 2010-11-03

Addresses

Legal c/o Law Offices of Scott A Frank, PA, 3201 West Commercial Blvd., Suite 218, Fort Lauderdale, US-FL, US, 33309
Headquarters 3201 West Commercial Blvd., Suite 218, Fort Lauderdale, US-FL, US, 33309

Registration details

Registration Date 2017-07-20
Last Update 2024-05-13
Status ISSUED
Next Renewal 2025-05-28
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L10000114679

Agent

Name Role Address
Law Offices of Scott A Frank, PA Agent 3201 W COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33309

Managing Member

Name Role
TARCO ALLSTON, LLC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Law Offices of Scott A Frank, PA No data
LC AMENDMENT AND NAME CHANGE 2018-01-29 VALUE STORE IT ALLSTON, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2018-01-29 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL 33309 No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-11 3201 W COMMERCIAL BLVD, SUITE 218, FORT LAUDERDALE, FL 33309 No data

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
LC Amendment and Name Change 2018-01-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State