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 |
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 |
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 |
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 | - |
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 |
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