Search icon

SOUTH VENICE STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: SOUTH VENICE STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTH VENICE STORAGE, 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: 06 Nov 1998 (26 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L98000002675
FEI/EIN Number 522129647

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

Address: 20 CIRCLEWOOD DRIVE, VENICE, FL, 34293
Mail Address: 1682 E. GUDE DRIVE, SUITE 201, ROCKVILLE, MD, 20850
ZIP code: 34293
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SELF-STORAGE, LLC Managing Member -
CORPORATION SERVICE COMPANY Agent -
MORAN RICHARD PJR Managing Member 1682 E. GUDE DRIVE, SUITE 201, ROCKVILLE, MD, 20850
NUGENT JAMES RJR Managing Member 1682 E. GUDE DRIVE, SUITE 201, ROCKVILLE, MD, 20850

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-05-20 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-05-20 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-09 20 CIRCLEWOOD DRIVE, VENICE, FL 34293 -
CHANGE OF MAILING ADDRESS 1999-04-09 20 CIRCLEWOOD DRIVE, VENICE, FL 34293 -

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-12
ANNUAL REPORT 2011-02-16
ANNUAL REPORT 2010-02-15
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State