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 |
Name | Role | Address |
---|---|---|
FRIERSON ROBERT W | Agent | 19545 West Hwy 40, Dunnellon, FL, 34432 |
Name | Role | Address |
---|---|---|
Robert Frierson | Owne | 19545 W Hwy 40, Dunnellon, FL, 34432 |
Name | Role | Address |
---|---|---|
Frierson Sonya | Co | 19545 W Hwy 40, Dunnellon, FL, 34432 |
Name | Role | Address |
---|---|---|
Frierson Sonya | Officer | 19545 W Hwy 40, Dunnellon, FL, 34432 |
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 |
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 |
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 |
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