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. |
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 |
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 |
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 |
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 | - |
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