Search icon

VILLAGE STORAGE CENTER, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE STORAGE CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE STORAGE CENTER, 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: 27 Nov 1995 (29 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L95000000902
FEI/EIN Number 650623980

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

Address: 708 Royal Plaza Drive, Fort Lauderdale, FL, 33301, US
Mail Address: 708 Royal Plaza Drive, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role
VILLAGE BOULEVARD, LLC Auth
ANGELO & BANTA, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08100900374 THE STORE ROOM AT THE VILLAGES EXPIRED 2008-04-09 2013-12-31 - 4401 VILLAGE BOULEVARD, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-04 708 Royal Plaza Drive, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2013-04-04 708 Royal Plaza Drive, Fort Lauderdale, FL 33301 -
REGISTERED AGENT NAME CHANGED 2008-05-01 ANGELO & BANTA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2005-03-15 515 EAST LAS OLAS BOULEVARD, SUITE 850, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2002-06-14 - -

Documents

Name Date
ANNUAL REPORT 2016-06-08
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-05
ANNUAL REPORT 2010-02-22
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-05-01
ANNUAL REPORT 2007-04-26

Date of last update: 01 May 2025

Sources: Florida Department of State