Search icon

AFFORDABLE SECURE STORAGE - MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: AFFORDABLE SECURE STORAGE - MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AFFORDABLE SECURE STORAGE - MANAGEMENT, 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: 07 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Nov 2020 (4 years ago)
Document Number: L16000221653
FEI/EIN Number 814653407

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

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

Key Officers & Management

Name Role Address
MARTIN ERIK Manager 5 KNOLLCREST DR, ANDOVER, MA, 01810
Sheehan Timothy G Manager 855 BOYLSTON ST., BOSTON, MA, 02116
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
DURRANCE Tracy Agent 5775 STATE RD 80, LABELLE, FL, 33935

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-03 DURRANCE, Tracy -
LC AMENDMENT 2020-11-06 - -
LC AMENDMENT AND NAME CHANGE 2019-05-30 AFFORDABLE SECURE STORAGE - MANAGEMENT, LLC -
CHANGE OF MAILING ADDRESS 2019-04-19 5775 State Road 80, Labelle, FL 33935 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-19 5775 State Road 80, Labelle, FL 33935 -
REINSTATEMENT 2018-03-06 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-23 5775 STATE RD 80, LABELLE, FL 33935 -
LC STMNT OF RA/RO CHG 2017-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

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 2020-06-26
LC Amendment and Name Change 2019-05-30
ANNUAL REPORT 2019-04-19
Reinstatement 2018-03-06
CORLCRACHI 2017-10-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State