Entity Name: | SILVER SPRINGS STORAGE, L.L.C. |
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: | 17 Apr 2013 (12 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | M13000002465 |
FEI/EIN Number |
462371520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 724 West 500 South, WEST BOUNTIFUL, UT, 84087, US |
Mail Address: | 724 West 500 South, WEST BOUNTIFUL, UT, 84087, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
SMOOT MATTHEW | Manager | 724 West 500 South, WEST BOUNTIFUL, UT, 84087 |
REGISTERED AGENTS INC | Agent | - |
SMOOT STEVEN E | Manager | 724 West 500 South, WEST BOUNTIFUL, UT, 84087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000017653 | BEST PRICE STORAGE OF SILVER SPRINGS | EXPIRED | 2014-02-19 | 2024-12-31 | - | 724 W. 500 S., SUITE 800, WEST BOUNTIFUL, UT, 84087 |
G13000038944 | EAST MARION SELF STORAGE | EXPIRED | 2013-04-23 | 2018-12-31 | - | 16005 E. HIGHWAY 40, SILVER SPRINGS, FL, 34488 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-17 | Registered Agents Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-17 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 724 West 500 South, Suite 800, WEST BOUNTIFUL, UT 84087 | - |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 724 West 500 South, Suite 800, WEST BOUNTIFUL, UT 84087 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-17 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-05 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-14 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State