Entity Name: | AFFORDABLE SECURE STORAGE - OCALA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AFFORDABLE SECURE STORAGE - OCALA, 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. |
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 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Nov 2020 (4 years ago) |
Document Number: | L16000224617 |
FEI/EIN Number |
81-4695540
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 |
Name | Role | Address |
---|---|---|
Sheehan Timothy G | Manager | 855 Boylston Street, 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 |
DURRANCE Tracy | Agent | 5775 STATE RD 80, LABELLE, FL, 33935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-01-03 | DURRANCE, Tracy | - |
LC AMENDMENT | 2020-11-06 | - | - |
LC NAME CHANGE | 2019-05-30 | AFFORDABLE SECURE STORAGE - OCALA, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 5775 State Road 80, Labelle, FL 33935 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 5775 State Road 80, Labelle, FL 33935 | - |
LC STMNT OF RA/RO CHG | 2017-10-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-10-23 | 5775 STATE RD 80, LABELLE, FL 33935 | - |
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 | 2020-06-25 |
LC Name Change | 2019-05-30 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-19 |
CORLCRACHG | 2017-10-23 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State