Search icon

KENWOOD STORAGE LLC - Florida Company Profile

Company Details

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

KENWOOD 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.
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: 13 Jul 2012 (13 years ago)
Document Number: L12000091156
FEI/EIN Number 46-0586611

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

Address: 1026 19TH STREET NORTH, ST. PETERSBURG, FL, 33713, US
Mail Address: 1026 19TH STREET NORTH, ST. PETERSBURG, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER ROBERT A Managing Member 1026 19TH STREET NORTH, ST. PETERSBURG, FL, 33713
MILLER TERESA M Manager 1026 19TH STREET NORTH, ST. PETERSBURG, FL, 33713
MILLER ROBERT A Agent 1026 19TH STREET NORTH, ST. PETERSBURG, FL, 33713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000086609 IN TOWN MINI STORAGE EXPIRED 2012-09-04 2017-12-31 - 3300 HENDERSON BLVD STE. 208, TAMPA, FL, 33609
G12000086610 IN TOWN STORAGE EXPIRED 2012-09-04 2017-12-31 - 3300 HENDERSON BLVD., STE 208, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 1026 19TH STREET NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 1026 19TH STREET NORTH, ST. PETERSBURG, FL 33713 -
CHANGE OF MAILING ADDRESS 2013-04-29 1026 19TH STREET NORTH, ST. PETERSBURG, FL 33713 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-26
ANNUAL REPORT 2016-01-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State