Search icon

COLWELL STORAGE "LLC" - Florida Company Profile

Company Details

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

COLWELL 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 Feb 2013 (12 years ago)
Document Number: L13000022385
FEI/EIN Number 46-2014740

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

Address: 173 NIGHT SCAPE GLN., LAKE CITY, FL, 32025
Mail Address: 5753 Hwy 85 North, 2650, Crestview, FL, 32536, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Colwell Robbin L Manager 5753 Hwy 85 North, Crestview, FL, 32536
Colwell Robbin L Secretary 5753 Hwy 85 North, Crestview, FL, 32536
COLWELL Robbin L Agent 5753 HWY 85 NORTH, CRESTVIEW, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049304 COLWELL PROPERTY MANAGEMENT COMPANY EXPIRED 2014-05-19 2019-12-31 - P.O. BOX 2663, OCALA, FL, 34478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-22 COLWELL, Robbin L -
CHANGE OF MAILING ADDRESS 2021-04-30 173 NIGHT SCAPE GLN., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 5753 HWY 85 NORTH, #2650, CRESTVIEW, FL 32536 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State