Entity Name: | GATOR STATE STORAGE FP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2019 (6 years ago) |
Document Number: | L19000115021 |
FEI/EIN Number | 83-4658797 |
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 |
Name | Role | Address |
---|---|---|
GSCR, LLC | Agent | 500 N Haverhill Rd, haverhill, FL, 33415 |
Name | Role | Address |
---|---|---|
State Storage Midwest, LLC | Manager | 228 Park Ave S, New York, NY, 10003 |
GSCR LLC | Manager | 228 Park Ave S, New York, NY, 10003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000143975 | ROYAL STATE STORAGE | ACTIVE | 2020-11-09 | 2025-12-31 | No data | FP GATOR STATE STORAGE, 9450 SW GEMINI DRIVE, SUITE 85473, BEAVERTON,, OR, 97008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-24 | 500 N Haverhill Rd, haverhill, FL 33415 | No data |
CHANGE OF MAILING ADDRESS | 2022-02-28 | 228 Park Ave S, Suite 85473, New York, NY 10003 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-13 | 228 Park Ave S, Suite 85473, New York, NY 10003 | No data |
REGISTERED AGENT NAME CHANGED | 2020-01-13 | GSCR, LLC | No data |
Name | Date |
---|---|
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 Feb 2025
Sources: Florida Department of State