Search icon

BCORE STORAGE TAMIAMI TRAIL LLC

Company Details

Entity Name: BCORE STORAGE TAMIAMI TRAIL LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 11 Aug 2020 (4 years ago)
Document Number: M20000006946
FEI/EIN Number NOT APPLICABLE
Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Mail Address: 233 S. WACKER DRIVE, SUITE 4700, CHICAGO, IL, 60606, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

SENI

Name Role Address
AGARWAL A.J. SENI 345 PARK AVENUE, NEW YORK, NY, 10154
COHEN FRANK SENI 345 PARK AVENUE, NEW YORK, NY, 10154
CUTAIA GIOVANNI SENI 345 PARK AVENUE, NEW YORK, NY, 10154
HARPER ROBERT SENI 345 PARK AVENUE, NEW YORK, NY, 10154

Manager

Name Role Address
Lin Janice Manager 345 PARK AVENUE, NEW YORK, NY, 10154

Member

Name Role Address
BCORE CACTUS STORAGE HOLDINGS LLC Member 233 S. WACKER DRIVE SUITE 4700, CHICAGO, IL, 60606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000115033 STORAGE KING USA ACTIVE 2020-09-04 2025-12-31 No data C/O ANDOVER PROPERTIES, LLC, 150 E. 52ND ST, STE 32002, NEW YORK, NY, 10022

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000072548 TERMINATED 1000000915623 SARASOTA 2022-02-07 2032-02-09 $ 504.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2021-04-26
Foreign Limited 2020-08-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State