Entity Name: | URBAN STREET STORAGE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
URBAN STREET 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: | 06 Apr 2012 (13 years ago) |
Date of dissolution: | 12 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Apr 2023 (2 years ago) |
Document Number: | L12000047743 |
FEI/EIN Number |
37-1690029
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 421 N Andrews Avenue, FORT LAUDERDALE, FL, 33301, US |
Address: | 421 N Andrews Avenue, Fort Lauderdale, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hooper Alan C | Agent | 421 N Andrews Avenue, Fort Lauderdale, FL, 33301 |
Hooper Alan C | Manager | 421 N Andrews Avenue, Fort Lauderdale, FL, 33301 |
HOOPER ALAN | Manager | 421 N ANDREWS AVE, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 421 N Andrews Avenue, Fort Lauderdale, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-25 | Hooper, Alan C | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 421 N Andrews Avenue, Fort Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2018-03-28 | 421 N Andrews Avenue, Fort Lauderdale, FL 33301 | - |
LC AMENDMENT | 2012-11-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-12 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-22 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State