Search icon

THE STORAGE GROUP LLC - Florida Company Profile

Company Details

Entity Name: THE STORAGE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STORAGE GROUP 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: 04 Jun 2012 (13 years ago)
Document Number: L12000074355
FEI/EIN Number 37-1695125

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

Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Address: 26367 Cortez Blvd, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AWYOUNG WEELAM Manager 109 Ambersweet Way, Davenport, FL, 33897
SUN CHI Manager 109 Ambersweet Way, Davenport, FL, 33897
HANSON CHRIS PROPERT Agent 26367 Cortez Blvd, Brooksville, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000060876 ABCD ECONO STORAGE ACTIVE 2012-06-19 2027-12-31 - 109 AMBERSWEET WAY, SUITE 310, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 26367 Cortez Blvd, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2021-04-06 26367 Cortez Blvd, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2017-04-05 HANSON, CHRIS, PROPERTY MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 26367 Cortez Blvd, Brooksville, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State