Search icon

PREMIER STORAGE II LLC - Florida Company Profile

Company Details

Entity Name: PREMIER STORAGE II LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PREMIER STORAGE II 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Aug 2018 (7 years ago)
Date of dissolution: 06 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Mar 2023 (2 years ago)
Document Number: L18000195380
FEI/EIN Number 83-1594251

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

Address: 6524 SURFSIDE BOULEVARD, APOLLO BEACH, FL, 33572, UN
Mail Address: 6524 SURFSIDE BOULEVARD, APOLLO BEACH, FL, 33572, UN
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1752310 6524 SURFSIDE BOULEVARD, APOLLO BEACH, FL, 33572 6524 SURFSIDE BOULEVARD, APOLLO BEACH, FL, 33572 8138336114

Filings since 2018-12-17

Form type D/A
File number 021-320837
Filing date 2018-12-17
File View File

Filings since 2018-10-24

Form type D/A
File number 021-320837
Filing date 2018-10-24
File View File

Filings since 2018-09-11

Form type D/A
File number 021-320837
Filing date 2018-09-11
File View File

Filings since 2018-09-07

Form type D
File number 021-320837
Filing date 2018-09-07
File View File

Key Officers & Management

Name Role Address
OWENS JACK Agent 6524 SURFSIDE BOULEVARD, APOLLO BEACH, FL, 33572
OWENS PREMIER CAPITAL LLC Manager -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-06
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-04-19
Florida Limited Liability 2018-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State