Search icon

BRANDON STORAGE CENTER LLC

Company Details

Entity Name: BRANDON STORAGE CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2017 (8 years ago)
Date of dissolution: 18 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L17000063278
FEI/EIN Number 820852101
Address: 9355 113TH STREET NORTH, #7516, SEMINOLE, FL, 33772, US
Mail Address: 9355 113TH STREET NORTH, #7516, SEMINOLE, FL, 33772, US
ZIP code: 33772
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1703283 9355 113TH STREET NORTH #7516, SEMINOLE, FL, 33772 9355 113TH STREET NORTH #7516, SEMINOLE, FL, 33772 727-623-3041

Filings since 2017-04-13

Form type D
File number 021-284670
Filing date 2017-04-13
File View File

Agent

Name Role Address
MCGINLEY STEPHEN Agent 9355 113TH STREET NORTH, SEMINOLE, FL, 33772

Member

Name Role Address
Kingdom Storage Holdings, LLC Member 9899 Brightwater Dr, Fishers, IN, 46038

Manager

Name Role Address
JARS OF CLAY, LLC Manager 9355 113TH STREET NORTH #7516, SEMINOLE, FL, 33772
Jars of Clay, LLC Manager 9355 113TH STREET NORTH, SEMINOLE, FL, 33772

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000018204 BRANDON STORAGE CENTER EXPIRED 2018-02-02 2023-12-31 No data 9355 113TH STREET NO.,, #7516, SEMINOLE, FL, 33772
G18000015085 BRANDON STORAGE CENTER LLC EXPIRED 2018-01-28 2023-12-31 No data 9355 113TH STREET NO., #7516, SEMINOLE, FL, 33772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-03 9355 113TH STREET NORTH, #7516, SEMINOLE, FL 33772 No data
CHANGE OF MAILING ADDRESS 2025-11-03 9355 113TH STREET NORTH, #7516, SEMINOLE, FL 33772 No data
VOLUNTARY DISSOLUTION 2022-03-18 No data No data
LC AMENDMENT 2020-10-15 No data No data
LC AMENDMENT 2018-02-26 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-18
ANNUAL REPORT 2021-03-22
LC Amendment 2020-10-15
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-03-13
LC Amendment 2018-02-26
Florida Limited Liability 2017-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State