Search icon

GUARD SPACE STORAGE LLC - Florida Company Profile

Company Details

Entity Name: GUARD SPACE STORAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUARD SPACE STORAGE 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: 22 Apr 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2020 (4 years ago)
Document Number: L16000079902
FEI/EIN Number 85-0644403

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

Address: 19160 PEACHLAND BLVD, PORT CHARLOTTE, FL, 33948, US
Mail Address: 3214 N University Ave #104, Provo, UT, 84604, US
ZIP code: 33948
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weekes Tanner Manager 19160 PEACH LAND BLVD, PORT CHARLOTTE, FL, 33948
CAPITAL RESOURCES LLC Auth -
RIDGEWAY HOLDINGS, LLC Auth -
Talbot Lindsey Othe 3214 N University Ave #104, Provo, UT, 84604
Padgett Stanley T Agent 201 E KENNEDY BLVD, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-22 Padgett, Stanley T. -
CHANGE OF MAILING ADDRESS 2021-02-02 19160 PEACHLAND BLVD, PORT CHARLOTTE, FL 33948 -
REINSTATEMENT 2020-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-20 201 E KENNEDY BLVD, SUITE 600, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-20 19160 PEACHLAND BLVD, PORT CHARLOTTE, FL 33948 -
LC STMNT OF RA/RO CHG 2017-06-20 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-11-13
REINSTATEMENT 2019-10-10
ANNUAL REPORT 2018-01-09
CORLCRACHG 2017-06-20
ANNUAL REPORT 2017-03-22
Florida Limited Liability 2016-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State