Search icon

SSTI 15 MCCLURE DR, LLC - Florida Company Profile

Company Details

Entity Name: SSTI 15 MCCLURE DR, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 04 Sep 2008 (17 years ago)
Date of dissolution: 07 Dec 2016 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 07 Dec 2016 (8 years ago)
Document Number: M08000004069
FEI/EIN Number 263340792

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

Address: 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT, 84121, US
Mail Address: 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT, 84121, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Rasmussen David L mana 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT, 84121
McNeal Gwyn G mana 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT, 84121
Stubbs Scott mana 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT, 84121
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08269900272 STORAGE ADVANTAGE EXPIRED 2008-09-25 2013-12-31 - 111 CORPORATE DRIVE, SUITE 120, LADERA RANCH, CA, 92694

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-16 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT 84121 -
CHANGE OF MAILING ADDRESS 2016-04-16 2795 East Cottonwood Parkway, # 400, Salt Lake City, UT 84121 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2010-12-22 C T CORPORATION SYSTEM -
REINSTATEMENT 2010-03-15 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Withdrawal 2016-12-07
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-12
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-07-27
Reg. Agent Change 2010-12-22
REINSTATEMENT 2010-03-15
Foreign Limited 2008-09-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State