Search icon

ROLLING ACRES SELF STORAGE, "L.L.C" - Florida Company Profile

Company Details

Entity Name: ROLLING ACRES SELF STORAGE, "L.L.C"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROLLING ACRES SELF STORAGE, "L.L.C" 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000002561
FEI/EIN Number 46-4400727

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

Address: 175 SOUTH ROLLING ACRES ROAD, LADY LAKE, FL, 32159
Mail Address: 175 SOUTH ROLLING ACRES ROAD, LADY LAKE, FL, 32159
ZIP code: 32159
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRARD MICHAEL R Manager 175 South Rolling Acres Road, LADY LAKE, FL, 32159
OESCHGER FRED Manager 39500 French Road, LADY LAKE, FL, 32159
GIRARD JOY A Manager 175 South Rolling Acres Road, LADY LAKE, FL, 32159
GIRARD MICHAEL R Agent 175 SOUTH ROLLING ACRES ROAD, LADY LAKE, FL, 32159

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000076911 44 SELF STORAGE EXPIRED 2017-07-18 2022-12-31 - 175 SOUTH ROLLING ACRES ROAD, LADY LAKE, FL, 32159
G17000036771 BROWNWOOD SELF STORAGE EXPIRED 2017-04-06 2022-12-31 - 175 SOUTH ROLLING ACRES RD, LADY LAKE, FL, 32159

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
Florida Limited Liability 2014-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State