Search icon

STRAYCAT STORAGE LLC - Florida Company Profile

Company Details

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

STRAYCAT 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: 23 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Oct 2024 (5 months ago)
Document Number: L13000059027
FEI/EIN Number 46-2607992

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

Address: 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
Mail Address: 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176, US
ZIP code: 32176
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOTTERER BRIAN Managing Member 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176
MICHELE & BRIAN DOTTERER REVOCABLE TRUST Authorized Member 1239 OCEAN SHORE BLVD UNIT 6A, ORMOND BEACH, FL, 32176
DOTTERER BRIAN Agent 1239 Ocean Shore Blvd, Ormond Beach, FL, 32176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000021723 STRAYCAT ENTERPRISES EXPIRED 2014-03-01 2024-12-31 - 1239 OCEAN SHORE BLVD, UNIT 6A, ORMOND BEACH, FL, 32176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-06 1239 Ocean Shore Blvd, Unit 6A, Ormond Beach, FL 32176 -
CHANGE OF MAILING ADDRESS 2014-02-06 1239 Ocean Shore Blvd, Unit 6A, Ormond Beach, FL 32176 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-06 1239 Ocean Shore Blvd, Unit 6A, Ormond Beach, FL 32176 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-10-09
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State