Search icon

LIFE STORAGE SOLUTIONS, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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