Search icon

A-LESS STORAGE LLC

Headquarter

Company Details

Entity Name: A-LESS STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Jun 2014 (11 years ago)
Document Number: L13000051818
FEI/EIN Number 47-1001405
Address: 121 N New Warrington Road, PENSACOLA, FL, 32506, US
Mail Address: 121 N New Warrington Road, PENSACOLA, FL, 32506, US
ZIP code: 32506
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of A-LESS STORAGE LLC, MISSISSIPPI 1218683 MISSISSIPPI
Headquarter of A-LESS STORAGE LLC, ALABAMA 000-581-887 ALABAMA

Agent

Name Role Address
Prumatico John Agent 1011 Maldonado drive, Pensacola Beach, FL, 32561

President

Name Role Address
HARRISON JOSEPH President 121 N New Warrington Road, Pensacola, FL, 32506

Treasurer

Name Role Address
HARRISON AMY Treasurer 121 N New warrington road, Pensacola, FL, 32506

Vice President

Name Role Address
Feickert Toby S Vice President 121 N New Warrington road, Pensacola, FL, 32506

Secretary

Name Role Address
Feickert Bernadette Secretary 121 N New Warrington Road, Pensacola, FL, 32506

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000089097 GOMINI'��S OF NW FLORIDA ACTIVE 2022-07-28 2027-12-31 No data 121 N NEW WARRINGTON ROAD, PENSACOLA, FL, 32506
G18000135751 EMERALD COAST STORAGE LLC ACTIVE 2018-12-26 2029-12-31 No data 121 N NEW WARRINGTON ROAD, PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-08 121 N New Warrington Road, PENSACOLA, FL 32506 No data
CHANGE OF MAILING ADDRESS 2024-01-08 121 N New Warrington Road, PENSACOLA, FL 32506 No data
REGISTERED AGENT NAME CHANGED 2023-01-14 Prumatico , John No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-14 1011 Maldonado drive, Pensacola Beach, FL 32561 No data
LC AMENDMENT 2014-06-26 No data No data
LC DISSOCIATION MEM 2014-06-06 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State