Search icon

SOS STORAGE, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOS STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOS 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: 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: 28 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 May 2023 (2 years ago)
Document Number: L14000051562
FEI/EIN Number 46-5246461

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

Address: 21799 S.R. 54, Land O' Lakes, FL, 34639, US
Mail Address: 204 E Martin Luther King Jr Boulvard, Tampa, FL, 33603, US
ZIP code: 34639
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON RICKY D Auth 204 E Martin Luther King Jr Boulvard, Tampa, FL, 33603
Hunnewell-Johnson Sharon Manager 204 E Martin Luther King Jr Boulvard, Tampa, FL, 33603
Sharon Hunnewell-John Agent 204 E Martin Luther King Jr Boulvard, Tampa, FL, 33603

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000090320 GALAXY PORTABLE STORAGE EXPIRED 2014-09-04 2024-12-31 - 204 E DR, MARTIN LUTHER KING JR. BLVD, TAMPA, FL, 33603

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-12 21731 SR 54, LAND O' LAKES, FL 34639 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 204 E MARTIN LUTHER KING, TAMPA, FL 33603 -
REGISTERED AGENT NAME CHANGED 2020-01-20 Sharon, Hunnewell-Johnson -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2016-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
LC Amendment 2023-05-12
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-23
Reinstatement 2016-05-12

USAspending Awards / Financial Assistance

Date:
2021-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2625.67
Total Face Value Of Loan:
2625.67
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
2090.00
Total Face Value Of Loan:
2090.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2090
Current Approval Amount:
2090
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2105.17

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State