Search icon

ANCLOTE STORAGE, LLC - Florida Company Profile

Company Details

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

ANCLOTE 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: 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: 24 Aug 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2011 (14 years ago)
Document Number: L11000097423
FEI/EIN Number 453134313

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

Address: 3346 ELFERS PARKWAY, NEW PORT RICHEY, FL, 34655, UN
Mail Address: P.O. BOX 2756, TARPON SPRINGS, FL, 34688
ZIP code: 34655
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCOGGINS M. THOMAS Manager 1550 Mac Chesney Drive, Tarpon Springs, FL, 34689
SCOGGINS LINDA Manager 1414 Circle Dr., Tarpon Springs, FL, 34689
SCOGGINS M. THOMAS Agent 3346 ELFERS PARKWAY, NEW PORT RICHEY, FL, 34655

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-07 SCOGGINS, M. THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 3346 ELFERS PARKWAY, NEW PORT RICHEY, FL 34655 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 3346 ELFERS PARKWAY, NEW PORT RICHEY, FL 34655 UN -
CHANGE OF MAILING ADDRESS 2012-01-24 3346 ELFERS PARKWAY, NEW PORT RICHEY, FL 34655 UN -
LC AMENDMENT 2011-09-07 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State