Search icon

SILVER SPRINGS STORAGE, L.L.C. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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