Search icon

COPPER STORAGE SOLUTIONS, LLC

Headquarter

Company Details

Entity Name: COPPER STORAGE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Aug 2019 (5 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2021 (3 years ago)
Document Number: L19000202133
FEI/EIN Number 84-2725179
Address: 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124, US
Mail Address: 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124, US
ZIP code: 32124
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COPPER STORAGE SOLUTIONS, LLC, MISSISSIPPI 1235036 MISSISSIPPI
Headquarter of COPPER STORAGE SOLUTIONS, LLC, ALABAMA 000-590-631 ALABAMA
Headquarter of COPPER STORAGE SOLUTIONS, LLC, NEW YORK 6613309 NEW YORK
Headquarter of COPPER STORAGE SOLUTIONS, LLC, KENTUCKY 1215988 KENTUCKY

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900SJL8ICP3KVZJ28 L19000202133 US-FL GENERAL ACTIVE 2019-08-08

Addresses

Legal c/o William Copper, 174 ISLAND BREEZE AV, DAYTONA BEACH, US-FL, US, 32124
Headquarters 174 Island Breeze Ave, Daytona Beach, US-FL, US, 32124

Registration details

Registration Date 2021-08-17
Last Update 2023-08-18
Status LAPSED
Next Renewal 2023-08-17
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L19000202133

Agent

Name Role Address
Copper William Agent 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124

Manager

Name Role Address
COPPER ROBERT Manager 671 OAK HAVEN TRAIL, COLUMBIANA, AL, 35051
COPPER WILLIAM Manager 174 ISLAND BREEZE AV, DAYTONA BEACH, FL, 32124

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043316 COPPER SAFE STORAGE ACTIVE 2021-03-30 2026-12-31 No data 174 ISLAND BREEZE AVE, DAYTONA BEACH, FL, 32124--111
G19000092591 A OKAY SELF STORAGE EXPIRED 2019-08-26 2024-12-31 No data PO BOX 731775, ORMOND BEACH, FL, 32173

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-17 Copper, William No data
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 174 ISLAND BREEZE AV, DAYTONA BEACH, FL 32124 No data
LC AMENDMENT 2021-08-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000446393 ACTIVE 1000000963981 BAY 2023-09-12 2043-09-20 $ 3,456.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000425381 TERMINATED 1000000933075 BAY 2022-09-02 2042-09-07 $ 886.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179
J22000425399 TERMINATED 1000000933076 BAY 2022-09-02 2042-09-07 $ 5,689.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-06-17
LC Amendment 2021-08-05
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-08-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State