Search icon

STORAGE AT LAKE WALES, LLC - Florida Company Profile

Company Details

Entity Name: STORAGE AT LAKE WALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE AT LAKE WALES, 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: 30 Nov 2011 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Nov 2016 (8 years ago)
Document Number: L11000135565
FEI/EIN Number 453934082

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

Address: 3249 STATE RD 60 EAST, LAKE WALES, FL, 33853, US
Mail Address: 3249 STATE RD 60 EAST, LAKE WALES, FL, 33853, US
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lyttleton Hugh A Auth 3249 STATE RD 60 EAST, LAKE WALES, FL, 33853
BACH GAIL Manager PO Box 190, Frostproof, FL, 33843
BACH STORY Manager PO BOX 190, FROSTPROOF, FL, 33843
Lyttleton Hugh A Agent 3249 STATE RD 60 EAST, LAKE WALES, FL, 33853

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 3249 STATE RD 60 EAST, LAKE WALES, FL 33853 -
REGISTERED AGENT NAME CHANGED 2024-04-02 Lyttleton, Hugh Allan -
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 3249 STATE RD 60 EAST, LAKE WALES, FL 33853 -
LC DISSOCIATION MEM 2016-11-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000782717 ACTIVE 1000000401022 POLK 2012-10-18 2032-10-25 $ 646.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-16
Reg. Agent Resignation 2018-12-26
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-03-17
CORLCDSMEM 2016-11-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State