Search icon

STORERIGHT (WINTER HAVEN IV), LLC - Florida Company Profile

Company Details

Entity Name: STORERIGHT (WINTER HAVEN IV), LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORERIGHT (WINTER HAVEN IV), 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 2012 (13 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000031355
FEI/EIN Number 32-0375618

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

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

Key Officers & Management

Name Role Address
STORERIGHT MANAGEMENT, LLC Manager -
Anderson Thomas F Chief Financial Officer 100 S. KENTUCKY AVE, LAKELAND, FL, 33801
Workman Michael Agent 500 S. FLORIDA 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 - P.O. BOX 1869, LAKELAND, FL, 33802

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-01 Workman, Michael -
LC AMENDMENT 2014-09-25 - -
CHANGE OF MAILING ADDRESS 2014-03-06 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2013-12-03 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 -

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 Apr 2025

Sources: Florida Department of State