Search icon

STORERIGHT (WINTER HAVEN IV), LLC

Company Details

Entity Name: STORERIGHT (WINTER HAVEN IV), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2012 (13 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: L12000031355
FEI/EIN Number 32-0375618
Address: 100 S. KENTUCKY AVE, 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
1547833 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 863-683-3425

Filings since 2012-04-19

Form type D
File number 021-176940
Filing date 2012-04-19
File View File

Agent

Name Role Address
Workman Michael Agent 500 S. FLORIDA AVE., LAKELAND, FL, 33801

Manager

Name Role
STORERIGHT MANAGEMENT, LLC Manager

Chief Financial Officer

Name Role Address
Anderson Thomas F Chief Financial Officer 100 S. KENTUCKY AVE, LAKELAND, FL, 33801

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000052158 STORERIGHT SELF STORAGE ACTIVE 2012-06-05 2027-12-31 No data P.O. BOX 1869, LAKELAND, FL, 33802

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
LC AMENDMENT 2014-09-25 No data No data
CHANGE OF MAILING ADDRESS 2014-03-06 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 No data
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-17
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 2015-02-23
LC Amendment 2014-09-25
ANNUAL REPORT 2014-03-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State