Search icon

STORAGE PROPERTY II, LLC

Company Details

Entity Name: STORAGE PROPERTY II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2015 (10 years ago)
Document Number: L13000130688
FEI/EIN Number 47-3878995
Mail Address: 6885 Alton Parkway, Suite 100, Irvine, CA, 92618, US
Address: 1121 East Commercial Blvd., Unit 50, Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rolfes Mike Agent 1121 E Commercial Blvd, Oakland Park, FL, 33334

Managing Member

Name Role
FLORIDA SELF STORAGE FUND LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079168 LIGHTHOUSE SELF STORAGE ACTIVE 2019-07-23 2029-12-31 No data 6885 ALTON PARKWAY, SUITE 100, IRVINE, CA, 92618
G15000049992 COMMERCIAL CENTER SELF STORAGE EXPIRED 2015-05-20 2020-12-31 No data 6885 ALTON PARKWAY, SUITE 100, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 1121 East Commercial Blvd., Unit 50, Oakland Park, FL 33334 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-02-10 1121 East Commercial Blvd., Unit 50, Oakland Park, FL 33334 No data
REGISTERED AGENT NAME CHANGED 2017-02-21 Rolfes, Mike No data
LC AMENDMENT 2015-05-20 No data No data

Documents

Name Date
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
AMENDED ANNUAL REPORT 2015-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State