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. |
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 |
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 | - |
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 | - | - |
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