Search icon

STORAGE MANAGEMENT AND LEASING CO. LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STORAGE MANAGEMENT AND LEASING CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE MANAGEMENT AND LEASING CO. LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Oct 2016 (9 years ago)
Document Number: L14000152926
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8400 EAST PRENTICE AVENUE, 9TH FLOOR, GREENWOOD VILLAGE, CO, 80111, US
Mail Address: 8400 EAST PRENTICE AVENUE, 9TH FLOOR, GREENWOOD VILLAGE, CO, 80111, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, MISSISSIPPI 1155672 MISSISSIPPI
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, RHODE ISLAND 001687687 RHODE ISLAND
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, ALABAMA 000-292-222 ALABAMA
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, NEW YORK 5395015 NEW YORK
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, MINNESOTA e2d23b7d-e4a7-e811-9163-00155d0deff0 MINNESOTA
Headquarter of STORAGE MANAGEMENT AND LEASING CO. LLC, ILLINOIS LLC_06866786 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ISTORAGE 401(K) PLAN 2015 331224094 2016-03-23 STORAGE MANAGEMENT AND LEASING CO. LLC 37
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531130
Sponsor’s telephone number 4076145918
Plan sponsor’s address 132 W. PLANT STREET, SUITE 210, WINTER GARDEN, FL, 34787

Signature of

Role Plan administrator
Date 2016-03-23
Name of individual signing CHRISTOPHER MILLER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NORDHAGEN ARLEN D Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
FISCHER TAMARA D Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
TOGASHI BRANDON S Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
CRAMER DAVID G Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
COWEN WILLIAM S Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
KENYON TIFFANY D Authorized Person 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 8400 EAST PRENTICE AVENUE, 9TH FLOOR, GREENWOOD VILLAGE, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-01-09 8400 EAST PRENTICE AVENUE, 9TH FLOOR, GREENWOOD VILLAGE, CO 80111 -
LC AMENDMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CONVERSION 2014-09-30 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M12000002996. CONVERSION NUMBER 100000144771

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-12
LC Amendment 2016-10-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State