Detail by Officer/Registered Agent Name

Florida Limited Liability Company

NPV SELF STORAGE, LLC

Filing Information
L99000005352 53-3597783 08/27/1999 FL INACTIVE LC VOLUNTARY DISSOLUTION 07/09/2024 NONE
Principal Address
13528 Boulton Blvd
Lake Forest, IL 60045

Changed: 01/10/2018
Mailing Address
13528 Boulton Blvd
Lake Forest, IL 60045

Changed: 01/10/2018
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301-2525

Name Changed: 02/11/2014

Address Changed: 04/30/2015
Authorized Person(s) Detail Name & Address

Title Manager

CHANCY, MARVIN
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

RICE, SUZANNE
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

LEEDS, MICHAEL
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

LEEDS, LEONARD
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

Miller, Mark E.
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

ZARITSKY, STEVEN R.
13528 Boulton Blvd
Lake Forest, IL 60045

Title Manager

New Tampa I75 Storage LLC
13528 Boulton Blvd
Lake Forest, IL 60045

Title Authorized Person

Nagel, K. Blair
13528 Boulton Blvd
Lake Forest, IL 60045

Annual Reports
Report YearFiled Date
2022 04/26/2022
2023 04/27/2023
2024 04/19/2024

Document Images
07/09/2024 -- LC Voluntary Dissolution View image in PDF format
04/19/2024 -- ANNUAL REPORT View image in PDF format
04/27/2023 -- ANNUAL REPORT View image in PDF format
04/26/2022 -- ANNUAL REPORT View image in PDF format
04/12/2021 -- ANNUAL REPORT View image in PDF format
02/01/2020 -- ANNUAL REPORT View image in PDF format
01/29/2019 -- ANNUAL REPORT View image in PDF format
01/10/2018 -- ANNUAL REPORT View image in PDF format
04/18/2017 -- ANNUAL REPORT View image in PDF format
04/12/2016 -- ANNUAL REPORT View image in PDF format
04/30/2015 -- ANNUAL REPORT View image in PDF format
04/30/2014 -- ANNUAL REPORT View image in PDF format
02/11/2014 -- Reg. Agent Change View image in PDF format
11/12/2013 -- LC Amendment View image in PDF format
03/12/2013 -- ANNUAL REPORT View image in PDF format
03/29/2012 -- ANNUAL REPORT View image in PDF format
03/18/2011 -- ANNUAL REPORT View image in PDF format
03/05/2010 -- ANNUAL REPORT View image in PDF format
04/20/2009 -- ANNUAL REPORT View image in PDF format
04/17/2008 -- ANNUAL REPORT View image in PDF format
04/23/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/25/2005 -- ANNUAL REPORT View image in PDF format
04/23/2004 -- ANNUAL REPORT View image in PDF format
04/16/2003 -- ANNUAL REPORT View image in PDF format
04/23/2002 -- ANNUAL REPORT View image in PDF format
10/10/2001 -- ANNUAL REPORT View image in PDF format
03/15/2000 -- ANNUAL REPORT View image in PDF format
08/27/1999 -- Florida Limited Liabilites View image in PDF format