Search icon

WJRG STORAGE GROUP LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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