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 |
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 | - |
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 |
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 | - | - |
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