Search icon

STORERIGHT (BROOKSVILLE III), LLC

Company Details

Entity Name: STORERIGHT (BROOKSVILLE III), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Jun 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000073832
FEI/EIN Number 452619624
Address: 100 S. Kentucky Avenue,, Lakeland, FL, 33801, US
Mail Address: P.O. Box 1869, Lakeland, FL, 33802-1869, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1525195 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 863-683-3425

Filings since 2011-07-08

Form type D
File number 021-162529
Filing date 2011-07-08
File View File

Agent

Name Role Address
Workman Michael Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801

Manager

Name Role
STORERIGHT MANAGEMENT, LLC Manager

Chief Financial Officer

Name Role Address
Anderson Thomas F Chief Financial Officer P.O. Box 1869, Lakeland, FL, 338021869

President

Name Role Address
Clark Matthew R President P.O. Box 1869, Lakeland, FL, 338021869

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005256 STORERIGHT SELF STORAGE EXPIRED 2012-01-16 2017-12-31 No data 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-02-01 Workman, Michael No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 500 SOUTH FLORIDA AVENUE, Suite 800, LAKELAND, FL 33801 No data
LC AMENDMENT 2014-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-06 100 S. Kentucky Avenue,, Ste 290, Lakeland, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-04 100 S. Kentucky Avenue,, Ste 290, Lakeland, FL 33801 No data

Documents

Name Date
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-02-25
LC Amendment 2014-09-25
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State