Search icon

INVERNESS STORAGE, LLC

Headquarter

Company Details

Entity Name: INVERNESS STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Apr 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L16000078045
FEI/EIN Number 81-2308373
Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
Mail Address: 3930 MAX PLACE, BOYNTON BEACH, FL, 33436, US
ZIP code: 33436
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INVERNESS STORAGE, LLC, COLORADO 20161442595 COLORADO

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930073OYF3526P4214 L16000078045 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Hill, Kimberly, 3930 Max Place, Boynton Beach, US-FL, US, 33436
Headquarters 3930 Max Place, Boynton Beach, US-FL, US, 33436

Registration details

Registration Date 2017-09-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2019-09-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L16000078045

Agent

Name Role Address
HILL KIMBERLY Agent 3930 MAX PLACE, BOYNTON BEACH, FL, 33436

Manager

Name Role Address
PUDER MICHAEL Manager 3930 MAX PLACE, BOYNTON BEACH, FL, 33436
HILL KIMBERLY Manager 3930 MAX PLACE, BOYNTON BEACH, FL, 33436

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000099953 SELF STORAGE AT INVERNESS EXPIRED 2018-09-10 2023-12-31 No data 1705 FEAGIN DR, LUFKIN, TX, 75904

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2020-04-27 INVERNESS STORAGE, LLC No data
LC NAME CHANGE 2019-07-30 SELF STORAGE @ INVERNESS, LLC No data
LC NAME CHANGE 2016-06-20 INVERNESS STORAGE, LLC No data

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-29
LC Name Change 2020-04-27
ANNUAL REPORT 2020-04-13
LC Name Change 2019-07-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-05
LC Name Change 2016-06-20
Florida Limited Liability 2016-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State