Search icon

DISCOUNT MINI STORAGE OF TAMPA, LLC - Florida Company Profile

Company Details

Entity Name: DISCOUNT MINI STORAGE OF TAMPA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DISCOUNT MINI STORAGE OF TAMPA, 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: 08 Dec 1997 (27 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L97000001367
FEI/EIN Number 650804838

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

Address: 1893 THATCH PALM DRIVE, BOCA RATON, FL, 33432, US
Mail Address: 1625 Bald Knob Rd, P.O. BOX 70, SPARTA, NC, 28675, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVENHORST PAUL S Agent 1893 Thatch Palm Drive, Boca Raton, FL, 33301
GRAVENHORST PAUL S Manager 1893 THATCH PALM DRIVE, BOCA RATON, FL, 33432
HIRSCHY DARIN Manager P.O. Box 70, SPARTA, NC, 28675

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 1893 Thatch Palm Drive, Boca Raton, FL 33301 -
LC AMENDMENT 2017-01-23 - -
LC NAME CHANGE 2016-11-07 DISCOUNT MINI STORAGE OF TAMPA, LLC -
CHANGE OF MAILING ADDRESS 2015-02-24 1893 THATCH PALM DRIVE, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 1893 THATCH PALM DRIVE, BOCA RATON, FL 33432 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-25
LC Amendment 2017-01-23
ANNUAL REPORT 2017-01-12
LC Name Change 2016-11-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State