Search icon

STORAGE PROPERTY I, LLC - Florida Company Profile

Company Details

Entity Name: STORAGE PROPERTY I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE PROPERTY I, 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: 04 Sep 2013 (12 years ago)
Date of dissolution: 12 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2020 (4 years ago)
Document Number: L13000124387
FEI/EIN Number 46-3901954

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

Address: 701 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
Mail Address: 701 S HOMESTEAD BLVD, HOMESTEAD, FL, 33030
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rolfes Mike Agent 1314 E. Las Olas Blvd, Fort Lauderdale, FL, 33301
FLORIDA SELF STORAGE FUND LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000110200 HOMESTEAD US1 SELF STORAGE EXPIRED 2013-11-08 2018-12-31 - 6885 ALTON PARKWAY, SUITE 100, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-12 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 Rolfes, Mike -
REGISTERED AGENT ADDRESS CHANGED 2017-02-21 1314 E. Las Olas Blvd, 1012, Fort Lauderdale, FL 33301 -
LC AMENDMENT 2014-07-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-10 701 S HOMESTEAD BLVD, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2014-07-10 701 S HOMESTEAD BLVD, HOMESTEAD, FL 33030 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-12
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
ANNUAL REPORT 2015-02-24
LC Amendment 2014-07-10
ANNUAL REPORT 2014-04-25
Florida Limited Liability 2013-09-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State