Search icon

SEMA STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: SEMA STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SEMA 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: 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: 03 Jan 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000000754
FEI/EIN Number 274459669

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

Address: 12501 BRONCO DRIVE, TAMPA, FL, 33626, US
Mail Address: 12501 BRONCO DRIVE, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELESKE JOSHUA T Manager 3333 W. KENNEDY BLVD, SUITE 204, TAMPA, FL, 33609
KELESKE DAWN M Manager 3333 W. KENNEDY BLVD, SUITE 204, TAMPA, FL, 33609
KELESKE JOSHUA T Agent 3333 W. KENNEDY BLVD., TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117167 THE DOCSAFE EXPIRED 2017-10-24 2022-12-31 - 3333 W. KENNEDY BOULEVARD, SUITE 204, TAMPA, FL, 33609
G11000006022 THE DOCSAFE EXPIRED 2011-01-13 2016-12-31 - 3333 W KENNEDY BLVD SUITE 204, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-12-04 12501 BRONCO DRIVE, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2017-12-04 12501 BRONCO DRIVE, TAMPA, FL 33626 -

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-02-06
Florida Limited Liability 2011-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State