Search icon

OLDE NAPLES SELF STORAGE SOUTH, LLC - Florida Company Profile

Company Details

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

OLDE NAPLES SELF STORAGE SOUTH, 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: 07 Sep 1999 (26 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L99000005681
FEI/EIN Number 650956215

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

Address: 275 NORTH GOODLETTE FRANK ROAD, NAPLES, FL, 34102
Mail Address: 19401 Everton Place, Land O Lakes, FL, 34638, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLE HENRY Managing Member 516 Turtle Hatch Lane, NAPLES, FL, 34103
RASMUS MARK K Manager 175 2nd Street South; Apt. 816, St. Petersburg, FL, 33701
RASMUS MARK K Agent 175 2ND STREET SOUTH, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2015-04-29 275 NORTH GOODLETTE FRANK ROAD, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-28 175 2ND STREET SOUTH, APT 816, ST. PETERSBURG, FL 33701 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-29 275 NORTH GOODLETTE FRANK ROAD, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2001-04-26 RASMUS, MARK K -

Documents

Name Date
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-28
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State