Search icon

SSTI 4950 N DIXIE HWY, LLC - Florida Company Profile

Company Details

Entity Name: SSTI 4950 N DIXIE HWY, 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: 29 Mar 2010 (15 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: M10000001457
FEI/EIN Number 272210505

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
C T CORPORATION SYSTEM Agent -
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000030388 SMARTSTOP SELF STORAGE EXPIRED 2010-04-05 2015-12-31 - 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 NAME CHANGED 2010-12-22 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-12-22 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000106098 TERMINATED 1000000735270 BROWARD 2017-02-15 2037-02-24 $ 11,180.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

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 2012-04-12
ANNUAL REPORT 2011-07-06
Reg. Agent Change 2010-12-22
Foreign Limited 2010-03-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State