Search icon

YOUR SELF STORAGE, LLC

Company Details

Entity Name: YOUR SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jul 2015 (10 years ago)
Date of dissolution: 25 Aug 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Aug 2023 (a year ago)
Document Number: L15000128026
FEI/EIN Number 47-4647175
Address: 19545 WEST HWY 40, DUNNELLON, FL, 34432
Mail Address: 19545 WEST HWY 40, DUNNELLON, FL, 34432, US
ZIP code: 34432
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
FRIERSON ROBERT W Agent 19545 West Hwy 40, Dunnellon, FL, 34432

Owne

Name Role Address
Robert Frierson Owne 19545 W Hwy 40, Dunnellon, FL, 34432

Co

Name Role Address
Frierson Sonya Co 19545 W Hwy 40, Dunnellon, FL, 34432

Officer

Name Role Address
Frierson Sonya Officer 19545 W Hwy 40, Dunnellon, FL, 34432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000123024 OUTBACK SELF STORATE EXPIRED 2015-12-07 2020-12-31 No data 19545 WEST HIGHWAY 40, DUNNELLON, FL, 34432
G15000120380 OUT-BACK STORAGE EXPIRED 2015-11-30 2020-12-31 No data 113 CITADEL CIRCLE, JUPITER, FL, 33458
G15000118980 OUTBACK SELF STORGE EXPIRED 2015-11-24 2020-12-31 No data 113 CITADEL CIRCLE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-08-25 No data No data
CHANGE OF MAILING ADDRESS 2022-07-12 19545 WEST HWY 40, DUNNELLON, FL 34432 No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-12 19545 West Hwy 40, Dunnellon, FL 34432 No data
REINSTATEMENT 2016-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-26 FRIERSON, ROBERT W No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000015311 ACTIVE 1000000975226 MARION 2023-12-21 2043-12-27 $ 2,799.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-08-25
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-07-12
AMENDED ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State