Search icon

BEST AMERICAN STORAGE MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: BEST AMERICAN STORAGE MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEST AMERICAN STORAGE MANAGER, 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: 12 Jan 2016 (9 years ago)
Document Number: L16000008409
FEI/EIN Number 81-5188252

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

Address: 1940 NIGHTINGALE LANE, TAVARES, FL, 32778, US
Mail Address: 1940 NIGHTINGALE LANE, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VICTORICA MARCOS Manager 1940 NIGHTINGALE LANE, TAVARES, FL, 32778
Full Services LLC Agent 2101 Atlantic Shores Blvd,, Hallandale Beach, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000016563 AMERICA'S MINI STORAGE AND OFFICE COMPLEX EXPIRED 2017-02-14 2022-12-31 - 21500 BISCAYNE BLVD. SUITE 401, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Full Services LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 2101 Atlantic Shores Blvd,, 117, Hallandale Beach, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-01
Florida Limited Liability 2016-01-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1209867708 2020-05-01 0455 PPP 2531 EAGLE RUN DR, WESTON, FL, 33327
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16345
Loan Approval Amount (current) 16345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTON, BROWARD, FL, 33327-1000
Project Congressional District FL-25
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16542.56
Forgiveness Paid Date 2021-07-20

Date of last update: 03 Mar 2025

Sources: Florida Department of State