Search icon

MINI STORAGE SERVICE PRO, LLC - Florida Company Profile

Company Details

Entity Name: MINI STORAGE SERVICE PRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINI STORAGE SERVICE PRO, 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: 13 Feb 2018 (7 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Feb 2018 (7 years ago)
Document Number: L18000038568
FEI/EIN Number 47-1112584

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

Address: 6922 JONES AVE, Mt Dora, FL, 32757, US
Mail Address: PO Box 848, Zellwood, FL, 32798, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE DONALD G Manager 6922 JONES AVE, Mt Dora, FL, 32757
LEE DONALD G President 6922 JONES AVE, Mt Dora, FL, 32757
LEE DONNA C Manager 6922 JONES AVE, Mt Dora, FL, 32757
LEE DONNA C Treasurer 6922 JONES AVE, Mt Dora, FL, 32757
LEE DONNA C Agent 6922 Jones Avenue, Mt DORA, FL, 32757

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 6922 JONES AVE, Mt Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 6922 Jones Avenue, Mt DORA, FL 32757 -
CHANGE OF MAILING ADDRESS 2021-06-05 6922 JONES AVE, Mt Dora, FL 32757 -
CONVERSION 2018-02-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P17000056263. CONVERSION NUMBER 900000178919

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-06
Florida Limited Liability 2018-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1218707708 2020-05-01 0491 PPP 27520 COUNTY ROAD 561, TAVARES, FL, 32778
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70432
Loan Approval Amount (current) 70432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVARES, LAKE, FL, 32778-0001
Project Congressional District FL-11
Number of Employees 7
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71057.04
Forgiveness Paid Date 2021-03-24
6529548410 2021-02-10 0491 PPS 28050 Lois Dr, Tavares, FL, 32778-9639
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70222
Loan Approval Amount (current) 70222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavares, LAKE, FL, 32778-9639
Project Congressional District FL-11
Number of Employees 8
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70726.66
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State