Search icon

THE STORAGE GROUP EAST, LLC - Florida Company Profile

Company Details

Entity Name: THE STORAGE GROUP EAST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE STORAGE GROUP EAST, 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: 13 Jul 2015 (10 years ago)
Document Number: L15000116962
FEI/EIN Number 47-4524042

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

Mail Address: 109 Ambersweet Way, Davenport, FL, 33897, US
Address: 29127 Cortez Blvd, Brooksville, FL, 34602, US
ZIP code: 34602
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Awyoung Weelam Manager 109 Ambersweet Way, Davenport, FL, 33897
SUN CHI Manager 109 Ambersweet Way, Davenport, FL, 33897
HANSON CHRIS PROPERT Agent 26367 CORTEZ BLVD, BROOKSVILLE, FL, 34602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000078596 KEEP SAFE STORAGE EXPIRED 2015-07-29 2020-12-31 - 518-7 OLD POST ROAD, #133, EDISON, NJ, 08817
G15000076934 ABCD ECONO STORAGE EAST ACTIVE 2015-07-24 2025-12-31 - 289 DORSET COURT, PISCATAWAY, NJ, 08854

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 29127 Cortez Blvd, Brooksville, FL 34602 -
CHANGE OF MAILING ADDRESS 2021-04-06 29127 Cortez Blvd, Brooksville, FL 34602 -
REGISTERED AGENT NAME CHANGED 2017-04-05 HANSON, CHRIS, PROPERTY MANAGER -
REGISTERED AGENT ADDRESS CHANGED 2017-04-05 26367 CORTEZ BLVD, BROOKSVILLE, FL 34602 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State