Search icon

STOR-ALL LUXURY RV AND BOAT STORAGE LLC - Florida Company Profile

Company Details

Entity Name: STOR-ALL LUXURY RV AND BOAT STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STOR-ALL LUXURY RV AND BOAT STORAGE 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: 14 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jul 2017 (8 years ago)
Document Number: L14000177015
FEI/EIN Number 47-2325177

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

Address: 141 SE 1st Street, DEERFIELD BEACH, FL, 33441, US
Mail Address: 141 SE 1st Street, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDERSON CHARLES Manager 141 SE 1st Street, DEERFIELD BEACH, FL, 33441
MORTON BRADLEY Manager 6395 D ORSAY CT, DELRAY BEACH, FL, 33484
KATZ BASKIES & WOLF PLLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-19 KATZ BASKIES & WOLF PLLC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 3020 NORTH MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-23 141 SE 1st Street, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2019-01-23 141 SE 1st Street, DEERFIELD BEACH, FL 33441 -
LC AMENDMENT 2017-07-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-03-23
AMENDED ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-02
LC Amendment 2017-07-28
ANNUAL REPORT 2017-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State