Search icon

NPV SELF STORAGE, LLC - Florida Company Profile

Company Details

Entity Name: NPV SELF STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NPV SELF STORAGE, 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: 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: 27 Aug 1999 (26 years ago)
Date of dissolution: 09 Jul 2024 (10 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jul 2024 (10 months ago)
Document Number: L99000005352
FEI/EIN Number 53-3597783

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

Address: 13528 Boulton Blvd, Lake Forest, IL, 60045, US
Mail Address: 13528 Boulton Blvd, Lake Forest, IL, 60045, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANCY MARVIN Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
RICE SUZANNE Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
LEEDS MICHAEL Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
LEEDS LEONARD Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
Miller Mark E Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
ZARITSKY STEVEN Manager 13528 Boulton Blvd, Lake Forest, IL, 60045
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-09 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 13528 Boulton Blvd, Lake Forest, IL 60045 -
CHANGE OF MAILING ADDRESS 2018-01-10 13528 Boulton Blvd, Lake Forest, IL 60045 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2014-02-11 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2013-11-12 - -

Documents

Name Date
LC Voluntary Dissolution 2024-07-09
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State