Search icon

HOLLAND MINI STORAGE LLC - Florida Company Profile

Company Details

Entity Name: HOLLAND MINI STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOLLAND MINI 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: 06 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Aug 2018 (7 years ago)
Document Number: L12000017420
FEI/EIN Number 45-4462982

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

Address: 100 5TH STREET, KEY WEST, FL, 33040, US
Mail Address: P.O. BOX 6002, KEY WEST, FL, 33041, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALTER S. HOLLAND & FRANCINE D. H Authorized Member 2000 TOWERSIDE TERR #310, MIAMI SHORES, FL, 33138
HOLLAND WALTER S Agent 2000 Towerside Terrace, Miami Shores, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000092630 KEYS MINI-SELF STORAGE ACTIVE 2013-09-18 2028-12-31 - P O BOX 6002, KEY WEST, FL, 33041

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 100 5TH STREET, KEY WEST, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 100 5TH STREET, KEY WEST, FL 33040 -
LC AMENDMENT 2018-08-21 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-13 2000 Towerside Terrace, 310, Miami Shores, FL 33138 -
REGISTERED AGENT NAME CHANGED 2013-07-26 HOLLAND, WALTER S -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-02
LC Amendment 2018-08-21
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State