Entity Name: | STORERIGHT (WINTER HAVEN VI), LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
STORERIGHT (WINTER HAVEN VI), 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L13000025764 |
FEI/EIN Number |
46-2099174
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 S. KENTUCKY AVE, LAKELAND, FL, 33801, US |
Mail Address: | P.O. BOX 1869, LAKELAND, FL, 33802-1869, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1570471 | 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 | 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 | (863) 683-3425 | |||||||||
|
Form type | D |
File number | 021-192317 |
Filing date | 2013-02-25 |
File | View File |
Name | Role | Address |
---|---|---|
STORERIGHT MANAGEMENT, LLC | Manager | - |
Anderson Thomas F | Chief Financial Officer | 100 S. KENTUCKY AVE, LAKELAND, FL, 33801 |
Workman Michael | Agent | 500 S. FLORIDA AVE., LAKELAND, FL, 33801 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000031611 | STORERIGHT SELF STORAGE | EXPIRED | 2013-04-02 | 2018-12-31 | - | 500 SOUTH FLORIDA AVENUE, SUITE 420, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-02-02 | Workman, Michael | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-03 | 500 S. FLORIDA AVE., Suite 800, LAKELAND, FL 33801 | - |
LC AMENDMENT | 2014-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-06 | 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-12-03 | 100 S. KENTUCKY AVE, STE 290, LAKELAND, FL 33801 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-11-17 |
ANNUAL REPORT | 2021-02-02 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-01-17 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-23 |
LC Amendment | 2014-09-25 |
ANNUAL REPORT | 2014-03-06 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State