Entity Name: | LAFAYETTE COUNTY MINI STORAGE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Feb 2007 (18 years ago) |
Document Number: | P07000015350 |
FEI/EIN Number | 208388231 |
Address: | 378 SE CR 355, MAYO, FL, 32066 |
Mail Address: | P.O. BOX 564, MAYO, FL, 32066 |
ZIP code: | 32066 |
County: | Lafayette |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELDRIDGE DALE W | Agent | 411 SE TIGER RD., MAYO, FL, 32066 |
Name | Role | Address |
---|---|---|
ELDRIDGE DALE W | Manager | 411 SE TIGER RD., MAYO, FL, 32066 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2009-04-15 | 378 SE CR 355, MAYO, FL 32066 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000337584 | TERMINATED | 1000000958928 | LAFAYETTE | 2023-07-13 | 2043-07-19 | $ 2,337.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State