Entity Name: | LIFE STORAGE SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 04 Apr 2002 (23 years ago) |
Branch of: | LIFE STORAGE SOLUTIONS, LLC, NEW YORK (Company Number 2647285) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 25 Sep 2023 (2 years ago) |
Document Number: | M02000000873 |
FEI/EIN Number |
16-1606676
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT, 84121, US |
Mail Address: | 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT, 84121, US |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
McNeal Gwyn G | Manager | 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121 |
C T CORPORATION SYSTEM | Agent | - |
Grimshaw Kirk | Manager | 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121 |
Stubbs Scott | Manager | 2795 E. Cottonwood Pkwy, Salt Lake City, UT, 84121 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000063488 | LIFESTORAGE | EXPIRED | 2016-06-28 | 2021-12-31 | - | 6467 MAIN STREET, WILLIAMSVILLE, NY, 14221 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-11 | 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT 84121 | - |
CHANGE OF MAILING ADDRESS | 2024-03-11 | 2795 E. Cottonwood Pkwy, Suite 300, Salt Lake City, UT 84121 | - |
LC AMENDMENT | 2023-09-07 | - | - |
LC NAME CHANGE | 2016-09-07 | LIFE STORAGE SOLUTIONS, LLC | - |
LC NAME CHANGE | 2011-01-11 | UNCLE BOB'S MANAGEMENT, LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-06-24 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2008-06-24 | C T CORPORATION SYSTEM | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-11 |
LC Amendment | 2023-09-25 |
ANNUAL REPORT | 2023-02-26 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-03-31 |
LC Name Change | 2016-09-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State