Search icon

BIG BEND XPRESS STORAGE, LLC

Company Details

Entity Name: BIG BEND XPRESS STORAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Feb 2019 (6 years ago)
Document Number: L15000020849
FEI/EIN Number 47-3064160
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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Auth

Name Role Address
Fischer Tamara D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
KENYON TIFFANY S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
NORDHAGEN ARLEN D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
TOGASHI BRANDON S Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
COWAN WILLIAM Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Member

Name Role Address
Big Vend Xpress Holdings, LLC Member 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-04-04 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
LC AMENDMENT 2019-02-01 No data No data
LC STMNT OF RA/RO CHG 2018-09-17 No data No data
REGISTERED AGENT NAME CHANGED 2018-09-17 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-04
AMENDED ANNUAL REPORT 2023-11-15
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
LC Amendment 2019-02-01
CORLCRACHG 2018-09-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State