Search icon

UNITED SELF-STORAGE OF BLOOMINGDALE, L.L.C. - Florida Company Profile

Company Details

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

UNITED SELF-STORAGE OF BLOOMINGDALE, 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: 07 Jul 1999 (26 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L99000004053
FEI/EIN Number 593571906

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

Address: 3312 Lithia Pinecrest Road, VALRICO, FL, 33596, US
Mail Address: 3312 Lithia Pinecrest Road, VALRICO, FL, 33596, US
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL PRATIV Manager 3312 LITHIA PINECREST ROAD, VALRICO, FL, 33596
PATEL PRATIV Agent 3312 LIITHIA PINECREST ROAD, VALRICO, FL, 33596

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-06 3312 Lithia Pinecrest Road, VALRICO, FL 33596 -
CHANGE OF MAILING ADDRESS 2015-03-06 3312 Lithia Pinecrest Road, VALRICO, FL 33596 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 3312 LIITHIA PINECREST ROAD, VALRICO, FL 33596 -
REGISTERED AGENT NAME CHANGED 2012-02-27 PATEL, PRATIV -
REINSTATEMENT 2006-09-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000305820 TERMINATED 1000000586521 HILLSBOROU 2014-02-27 2034-03-13 $ 3,518.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING

Documents

Name Date
ANNUAL REPORT 2015-03-06
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-27
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-03-30
REINSTATEMENT 2006-09-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State