Entity Name: | H & S OUTSIDE STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
H & S OUTSIDE 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: | 23 Nov 2010 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Apr 2016 (9 years ago) |
Document Number: | L10000121486 |
FEI/EIN Number |
274022280
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | HUGH J. GRANGER, II, 2223 ASTOR ST., ORANGE PARK, FL, 32073, US |
Mail Address: | HUGH J. GRANGER, II, 2223 ASTOR ST., ORANGE PARK, FL, 32073, US |
ZIP code: | 32073 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Granger Hugh JII | Manager | 2223 Astor Street, ORANGE PARK, FL, 32073 |
GRANGER HUGH JII | Agent | 2223 Astor Street, ORANGE PARK, FL, 32073 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-13 | HUGH J. GRANGER, II, 3241 Doctors Lake Drive, ORANGE PARK, FL 32073 | - |
CHANGE OF MAILING ADDRESS | 2025-01-13 | HUGH J. GRANGER, II, 3241 Doctors Lake Drive, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-13 | HUGH J. GRANGER, II, 3241 Doctors Lake Drive, ORANGE PARK, FL 32073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-22 | HUGH J. GRANGER, II, 2223 ASTOR ST., Apt. # MAJ 12, ORANGE PARK, FL 32073 | - |
LC AMENDMENT | 2016-04-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-04-22 | HUGH J. GRANGER, II, 2223 ASTOR ST., Apt. # MAJ 12, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-27 | 2223 Astor Street, Apt. # MAJ 12, ORANGE PARK, FL 32073 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-04 | GRANGER, HUGH J., II | - |
REINSTATEMENT | 2015-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-02-10 |
ANNUAL REPORT | 2023-01-28 |
ANNUAL REPORT | 2022-01-30 |
ANNUAL REPORT | 2021-01-23 |
ANNUAL REPORT | 2020-01-04 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-11 |
LC Amendment | 2016-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State