Search icon

STORAGE PARTNERS-SPRING HILL, FL 1, LLC - Florida Company Profile

Company Details

Entity Name: STORAGE PARTNERS-SPRING HILL, FL 1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE PARTNERS-SPRING HILL, FL 1, 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: 11 May 2015 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L15000082984
FEI/EIN Number 47-3964461

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

Mail Address: 1146 Canton St, Roswell, GA, 30075, US
Address: 2465 ANDERSON SNOW ROAD, SPRING HILL, FL, 34609
ZIP code: 34609
County: Hernando
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1647949 1905 WOODSTOCK ROAD, SUITE 9100, ROSWELL, GA, 30075 2465 ANDERSON SNOW ROAD, SPRING HILL, FL, 34609 (770) 609-8276

Filings since 2015-07-15

Form type D
File number 021-243835
Filing date 2015-07-15
File View File

Key Officers & Management

Name Role Address
STORESMART HOLDINGS, LLC Manager 421 BOUNDARY LANE, CARBONDALE, CO, 81623
Allen Todd Auth 1146 Canton St, Roswell, GA, 30075
Pollack Lewis Auth 404 NW 13th ST, Delray Beach, FL, 33444
POLLACK LEWIS G Agent 404 NW 13th ST, Delray Beach, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2019-05-30 2465 ANDERSON SNOW ROAD, SPRING HILL, FL 34609 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-21 404 NW 13th ST, Delray Beach, FL 33444 -

Documents

Name Date
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-03-09
Florida Limited Liability 2015-05-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State