Search icon

STORAGE PARTNERS OF WEST COLONIAL, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: STORAGE PARTNERS OF WEST COLONIAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE PARTNERS OF WEST COLONIAL, L.L.C. 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: 09 Sep 1998 (27 years ago)
Date of dissolution: 17 Feb 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2023 (2 years ago)
Document Number: L98000001763
FEI/EIN Number 232978544

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

Address: 5650 GREENWOOD PLAZA BLVD., #143, GREENWOOD VILLAGE, CO, 80111
Mail Address: 5650 GREENWOOD PLAZA BLVD., #143, GREENWOOD VILLAGE, CO, 80111
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STORAGE PARTNERS OF WEST COLONIAL, L.L.C., KENTUCKY 1089987 KENTUCKY

Key Officers & Management

Name Role Address
BENDER BARRY Authorized Member 5650 GREENWOOD PLAZA BLVD., #143, GREENWOOD VILLAGE, CO, 80111
VICTOR ARTHUR Agent 1415 PANTHER LANE, NAPLES, FL, 34109
VM STORAGE, INC. Manager -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-02-17 - -
LC AMENDMENT 2014-03-26 - -
REGISTERED AGENT NAME CHANGED 2010-01-04 VICTOR, ARTHUR -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 1415 PANTHER LANE, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2001-04-04 5650 GREENWOOD PLAZA BLVD., #143, GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2001-04-04 5650 GREENWOOD PLAZA BLVD., #143, GREENWOOD VILLAGE, CO 80111 -

Documents

Name Date
LC Voluntary Dissolution 2023-02-17
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-19
LC Amendment 2014-03-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State