Search icon

AFFORDABLE SECURE STORAGE - FT. MYERS, LLC

Company Details

Entity Name: AFFORDABLE SECURE STORAGE - FT. MYERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L16000221640
FEI/EIN Number 81-4647978
Address: 5775 State Road 80, Labelle, FL, 33935, US
Mail Address: 5775 State Road 80, Labelle, FL, 33935, US
ZIP code: 33935
County: Hendry
Place of Formation: FLORIDA

Agent

Name Role Address
DURRANCE Tracy Agent 5775 STATE ROAD 80, LABELLE, FL, 33935

Manager

Name Role Address
Sheehan Timothy G Manager 855 Boylston St., BOSTON, MA, 02116
MARTIN ERIK Manager 5 Knollcrest Drive, ANDOVER, MA, 01810
SHEEHAN PLAISTED KELLY Manager 30 ALBA RD, WELLESLEY, MA, 02481
HAYES COLLEEN Manager 32 Rutland Sq, BOSTON, MA, 02118
Sheehan Patrick Manager 100 Pier 4 Blvd, Boston, MA, 02210

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 DURRANCE, Tracy No data
LC AMENDMENT 2020-11-06 No data No data
LC NAME CHANGE 2019-05-30 AFFORDABLE SECURE STORAGE - FT. MYERS, LLC No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 5775 State Road 80, Labelle, FL 33935 No data
CHANGE OF MAILING ADDRESS 2018-04-20 5775 State Road 80, Labelle, FL 33935 No data
LC STMNT OF RA/RO CHG 2017-10-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 5775 STATE ROAD 80, LABELLE, FL 33935 No data

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-12
LC Amendment 2020-11-06
ANNUAL REPORT 2020-03-17
LC Name Change 2019-05-30
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
CORLCRACHG 2017-10-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State