Search icon

GATOR STATE STORAGE FP LLC - Florida Company Profile

Company Details

Entity Name: GATOR STATE STORAGE FP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GATOR STATE STORAGE FP 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: 29 Apr 2019 (6 years ago)
Document Number: L19000115021
FEI/EIN Number 83-4658797

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

Address: 228 Park Ave S, New York, NY, 10003, US
Mail Address: 228 park ave s, new york, NY, 10003, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
State Storage Midwest, LLC Manager 228 Park Ave S, New York, NY, 10003
GSCR, LLC Agent 500 N Haverhill Rd, haverhill, FL, 33415
GSCR LLC Manager 228 Park Ave S, New York, NY, 10003

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000143975 ROYAL STATE STORAGE ACTIVE 2020-11-09 2025-12-31 - FP GATOR STATE STORAGE, 9450 SW GEMINI DRIVE, SUITE 85473, BEAVERTON,, OR, 97008

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-02 6070 Us Highway 1, Fort Pierce, FL 34982 -
CHANGE OF MAILING ADDRESS 2025-02-02 6070 Us Highway 1, Fort Pierce, FL 34982 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 500 N Haverhill Rd, haverhill, FL 33415 -
CHANGE OF MAILING ADDRESS 2022-02-28 228 Park Ave S, Suite 85473, New York, NY 10003 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-13 228 Park Ave S, Suite 85473, New York, NY 10003 -
REGISTERED AGENT NAME CHANGED 2020-01-13 GSCR, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-02
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-01-13
Florida Limited Liability 2019-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State