Entity Name: | 601 STORAGE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
601 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. |
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: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 23 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 Feb 2022 (3 years ago) |
Document Number: | L12000046255 |
FEI/EIN Number |
45-5009587
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 601 NE 11TH STREET, FT. LAUDERDALE, FL, 33304 |
Mail Address: | 6750 Brookpark Road, CLEVELAND, OH, 44129, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MINOFF BARRY T | Managing Member | 19400 NORTH PARK BLVD, SHAKER HEIGHTS, OH, 44122 |
TROICKY GEORGE | Managing Member | 601 NE 11TH STREET, FT. LAUDERDALE, FL, 33304 |
WALLACE DAVID J | Agent | 215 NORTH FEDERAL HWY, DANIA BEACH, FL, 33004 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000036883 | BROWARD COUNTY SELF STORAGE | EXPIRED | 2012-04-18 | 2017-12-31 | - | 601 NORTHEAST 11TH STREET, FT. LAUDERDALE, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-23 | - | - |
CHANGE OF MAILING ADDRESS | 2016-02-26 | 601 NE 11TH STREET, FT. LAUDERDALE, FL 33304 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-23 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-02-20 |
ANNUAL REPORT | 2016-02-26 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State