Search icon

WEST STORAGE, LLC - Florida Company Profile

Company Details

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

WEST 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: 08 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Nov 2015 (9 years ago)
Document Number: L12000142205
FEI/EIN Number 47-4904514

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

Address: % TEMPLETON & COMPANY, 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
Mail Address: % TEMPLETON & COMPANY, 201 EAST LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hinden Jon Manager 4430 SW 64th Avenue, Davie, FL, 33314
Hinden Jon AEsq. Agent Hinden, McLean, & Arbeiter, Davie, FL, 33314
WESTPROP, INC. Manager -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-20 % TEMPLETON & COMPANY, 201 EAST LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 % TEMPLETON & COMPANY, 201 EAST LAS OLAS BOULEVARD, SUITE 1650, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 Hinden, McLean, & Arbeiter, 4430 Southwest 64th Avenue, Davie, FL 33314 -
LC AMENDMENT 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2013-01-31 Hinden, Jon A., Esq. -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-07-15
ANNUAL REPORT 2019-07-24
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-25
LC Amendment 2015-11-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State