Search icon

STATE STORAGE TAMPA BAY LLC

Company Details

Entity Name: STATE STORAGE TAMPA BAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jul 2019 (6 years ago)
Document Number: L19000193988
FEI/EIN Number 84-3236297
Mail Address: 228 Park Ave S, Suite 85473, New York, NY, 10003, US
Address: 6717 Bennjamin Road, Suite 113, Tampa, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300YQNIOFZNHJZG28 L19000193988 US-FL GENERAL ACTIVE 2019-07-30

Addresses

Legal C/O Heil , David J, 13001 BELCHER ROAD SOUTH, TAMPA, US-FL, US, 33773
Headquarters 13001 BELCHER ROAD SOUTH, LARGO, US-FL, US, 33773

Registration details

Registration Date 2022-09-23
Last Update 2023-09-23
Status LAPSED
Next Renewal 2023-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000193988

Agent

Name Role Address
Heil David Agent 6717 Benjamin Rd, Tampa, FL, 33634

Auth

Name Role
STATE STORAGE GROUP LLC Auth

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-02 Heil, David No data
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 6717 Benjamin Rd, Suite 113, Tampa, FL 33634 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6717 Bennjamin Road, Suite 113, Tampa, FL 33634 No data
REGISTERED AGENT NAME CHANGED 2024-04-29 Registered Agents Inc No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7901 4th St N STE 300, St Petersburg, FL 33702 No data
CHANGE OF MAILING ADDRESS 2020-06-24 6717 Bennjamin Road, Suite 113, Tampa, FL 33634 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000416865 TERMINATED 1000001000933 PINELLAS 2024-06-25 2044-07-03 $ 8,265.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-07-02
AMENDED ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2020-06-16
Florida Limited Liability 2019-07-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State