Search icon

FORTRESS STORAGE LLC - Florida Company Profile

Company Details

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

FORTRESS 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: 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: 06 Mar 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000064006
FEI/EIN Number 872026337

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

Address: 1827 Industrial Blvd, Tarpon Springs, FL, 34689, US
Mail Address: 1827 Industrial Blvd, Tarpon Springs, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WICKS CHRISTOPHER PII President 1827 Industrial Blvd, Tarpon Springs, FL, 34689
WICKS TIFFANY A Vice President 1827 Industrial Blvd, Tarpon Springs, FL, 34689
WICKS TIFFANY A President 1827 Industrial Blvd, Tarpon Springs, FL, 34689
WICKS CHRISTOPHER PII Agent 1827 Industrial Blvd, Tarpon Springs, FL, 34689

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2022-02-10 1827 Industrial Blvd, Tarpon Springs, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 1827 Industrial Blvd, Tarpon Springs, FL 34689 -
REINSTATEMENT 2021-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2021-08-05 1827 Industrial Blvd, Tarpon Springs, FL 34689 -
REGISTERED AGENT NAME CHANGED 2021-08-05 WICKS, CHRISTOPHER P, II -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-08-05
Florida Limited Liability 2019-03-06

Date of last update: 02 Mar 2025

Sources: Florida Department of State