Search icon

GIBSONIA STORAGE, LLC - Florida Company Profile

Company Details

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

GIBSONIA 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: 12 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Apr 2023 (2 years ago)
Document Number: L12000130252
FEI/EIN Number 46-1175141

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

Address: 500 SOUTH FLORIDA AVENUE, 700, LAKELAND, FL, 33801, US
Mail Address: 500 SOUTH FLORIDA AVENUE, 700, LAKELAND, FL, 33801, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Falk Benjamin D Agent 500 SOUTH FLORIDA AVENUE, LAKELAND, FL, 33801
PRIME STORAGE MANAGEMENT III, INC. Managing Member -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000005483 CENTURY STORAGE-GIBSONIA EXPIRED 2013-01-16 2018-12-31 - 500 SOUTH FLORIDA AVENUE,SUITE 700, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-04-26 - -
REGISTERED AGENT NAME CHANGED 2018-04-23 Falk, Benjamin D E -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 500 SOUTH FLORIDA AVENUE, Suite 700, LAKELAND, FL 33801 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
LC Amendment 2023-04-26
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State