Search icon

OLDSMAR SELF-STORAGE, L.L.C. - Florida Company Profile

Company Details

Entity Name: OLDSMAR SELF-STORAGE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OLDSMAR SELF-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: 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: 12 May 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Mar 2005 (20 years ago)
Document Number: L99000002717
FEI/EIN Number 593582014

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

Address: 13850 W HILLSBOROUGH AVE, TAMPA, FL, 33635
Mail Address: 3225 S MACDILL AVE, STE 111, TAMPA, FL, 33629
ZIP code: 33635
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMA CEIA STORAGE, INC. Manager -
BURNETT SHANNON Vice President 13850 W HILLSBOROUGH AVE, TAMPA, FL, 33635
CANNON JULIE C Auth 3225 S MACDILL AVE, TAMPA, FL, 33629
MYERS CLIFFORD G Agent 3225 S. MACDILL AVENUE, TAMPA, FL, 33629

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-03-07 13850 W HILLSBOROUGH AVE, TAMPA, FL 33635 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-07 3225 S. MACDILL AVENUE, SUITE 111, TAMPA, FL 33629 -
REGISTERED AGENT NAME CHANGED 2007-01-17 MYERS, CLIFFORD G -
CHANGE OF PRINCIPAL ADDRESS 2005-08-04 13850 W HILLSBOROUGH AVE, TAMPA, FL 33635 -
AMENDMENT 2005-03-16 - -
NAME CHANGE AMENDMENT 1999-06-18 OLDSMAR SELF-STORAGE, L.L.C. -

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4631107201 2020-04-27 0455 PPP 13850 HILLSBOROUGH AVE, TAMPA, FL, 33635
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11750
Loan Approval Amount (current) 11750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123987
Servicing Lender Name Cogent Bank
Servicing Lender Address 420 S Orange Ave, Ste 150, ORLANDO, FL, 32801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 3
NAICS code 531130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123987
Originating Lender Name Cogent Bank
Originating Lender Address ORLANDO, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11823.11
Forgiveness Paid Date 2020-12-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State