Search icon

X-TRA SPACE STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: X-TRA SPACE STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

X-TRA SPACE STORAGE, 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: 27 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: L18000180328
FEI/EIN Number 83-1727055

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

Address: 15547 Old US Hwy 441, Tavares, FL, 32778, UN
Mail Address: 15311 Old US Highway 441, TAVARES, FL, 32778, US
ZIP code: 32778
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REISMAN JASON Manager 15311 Old US Highway 441, Tavares, FL, 32778
REISMAN RODNEY Manager 10952 MOON CREST LN, LEESBURG, FL, 34788
Reisman Cheryl Authorized Person 15311 Old US Highway 441, Tavares, FL, 32778
REISMAN CHERYL Agent 15311 Old US Highway 441, Tavares, FL, 32778

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-10 15547 Old US Hwy 441, Tavares, FL 32778 UN -
CHANGE OF MAILING ADDRESS 2022-04-19 15547 Old US Hwy 441, Tavares, FL 32778 UN -
REGISTERED AGENT NAME CHANGED 2022-04-19 REISMAN, CHERYL -
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 15311 Old US Highway 441, Sutie A, Tavares, FL 32778 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 15547 Old US Hwy 441, Tavares, FL 32778 UN -
LC AMENDMENT 2019-01-09 - -
LC AMENDMENT AND NAME CHANGE 2018-09-27 X-TRA SPACE STORAGE, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-16
LC Amendment 2019-01-09
LC Amendment and Name Change 2018-09-27
Florida Limited Liability 2018-07-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State