Search icon

BABCOCK STORAGE SOUTH, LLC

Company Details

Entity Name: BABCOCK STORAGE SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2017 (7 years ago)
Document Number: L16000004598
FEI/EIN Number 81-1376913
Address: C/O Daniel Patella, 15-17 SOUTH 7TH AVENUE, LONG BRANCH, NJ, 07740, US
Mail Address: C/O Daniel Patella, 15-17 SOUTH 7TH AVENUE, LONG BRANCH, NJ, 07740, US
Place of Formation: FLORIDA

Agent

Name Role Address
Reece Carla TEsq. Agent 700 N. Wickham Rd., MELBOURNE, FL, 32935

Manager

Name Role Address
LA CORTE DEAN Manager 15-17 S 7TH AVE, LONG BRANCH, NJ, 07740
PATELLA DANIEL Manager 15-17 S 7TH AVE, LONG BRANCH, NJ, 07740

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000090329 BABCOCK BOAT & RV STORAGE ACTIVE 2017-08-16 2027-12-31 No data 15-17 S 7TH AVE., SUITE 2, LONG BRANCH, NJ, 07740--652

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-11 Reece, Carla T, Esq. No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-11 700 N. Wickham Rd., Suite 110, MELBOURNE, FL 32935 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 C/O Daniel Patella, 15-17 SOUTH 7TH AVENUE, SUITE 2, LONG BRANCH, NJ 07740 No data
CHANGE OF MAILING ADDRESS 2018-04-19 C/O Daniel Patella, 15-17 SOUTH 7TH AVENUE, SUITE 2, LONG BRANCH, NJ 07740 No data
LC AMENDMENT 2017-08-14 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-19
LC Amendment 2017-08-14
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-01-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State