Search icon

FLORIDA SELF STORAGE FUND LLC - Florida Company Profile

Company Details

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

FLORIDA SELF STORAGE FUND 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: 18 Jul 2013 (12 years ago)
Document Number: L13000101894
FEI/EIN Number 46-3371156

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

Mail Address: 6885 Alton Parkway, Suite 100, Irvine, CA, 92618, US
Address: 1121 E Commercial Blvd, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRICO DEVELOPMENT, INC. Manager 1121 E Commercial Blvd, Oakland Park, FL, 33334
LUCAS ROBERT K Manager 1121 E Commercial Blvd, Oakland Park, FL, 33334
Rolfes Mike Agent 1121 E Commercial Blvd, Oakland Park, FL, 33334

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-11 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-14 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2023-02-14 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Rolfes, Mike -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State