Entity Name: | WJRG STORAGE GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WJRG STORAGE GROUP 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: | 07 Apr 2011 (14 years ago) |
Document Number: | L11000041554 |
FEI/EIN Number |
451543723
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8728 US HIGHWAY 19, PORT RICHEY, FL, 34668 |
Mail Address: | 18395 GULF BLVD SUITE 202, INDIAN SHORES, FL, 33785, US |
ZIP code: | 34668 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CBW STORAGE ENTERPRISES, INC. | Manager | - |
SEAVIEW STORAGE INVESTMENTS, LLC | Manager | - |
CAGES LLC | Manager | - |
SYNERGY STORAGE GROUP | Agent | 18395 GULF BLVD SUITE 202, INDIAN SHORES, FL, 33785 |
TOWLER ROBERT A | Manager | 5 HIBISCUS ROAD, BELLEAIR, FL, 33756 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000046445 | THE STORAGE CENTER OF PORT RICHEY | ACTIVE | 2011-05-15 | 2026-12-31 | - | 8728 US HIGHWAY 19, PORT RICHEY, FL, 34668 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2017-01-17 | 8728 US HIGHWAY 19, PORT RICHEY, FL 34668 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-17 | 18395 GULF BLVD SUITE 202, INDIAN SHORES, FL 33785 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-05 | 8728 US HIGHWAY 19, PORT RICHEY, FL 34668 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
ANNUAL REPORT | 2024-01-08 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-19 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-01-03 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-01-19 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State