Search icon

PAPER STORAGE LLC - Florida Company Profile

Company Details

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

PAPER 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: 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: 22 Apr 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: L13000059057
FEI/EIN Number 81-3213073

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

Address: 7830 38TH AVE N UNIT 10, ST. PETERSBURG, FL, 33710, US
Mail Address: 2330 PINELLAS POINT DR S, ST. PETERSBURG, FL, 33710, US
ZIP code: 33710
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLZER THOMAS Manager 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773
MOORE STEVEN W Agent 8240 118TH AVENUE NORTH, SUITE 300, LARGO, FL, 33773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000034095 THE FILE DEPOT EXPIRED 2018-03-13 2023-12-31 - 7830 38TH AVE N UNIT 4, ST PETERSBURG, FL, 33712

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-27 7830 38TH AVE N UNIT 10, ST. PETERSBURG, FL 33710 -
LC AMENDMENT AND NAME CHANGE 2016-06-29 PAPER STORAGE LLC -
CHANGE OF MAILING ADDRESS 2016-06-29 7830 38TH AVE N UNIT 10, ST. PETERSBURG, FL 33710 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-06
LC Amendment and Name Change 2016-06-29
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-25
Florida Limited Liability 2013-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State