Search icon

SOUTHERN SELF STORAGE OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: SOUTHERN SELF STORAGE OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHERN SELF STORAGE OF FLORIDA, 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: 08 Oct 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2019 (6 years ago)
Document Number: L15000171826
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

Key Officers & Management

Name Role Address
FISCHER TAMARA D 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
CRAMER DAVID G Auth 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
COWEN WILLIAM S Auth 8400 EAST PRENTICE AVENUE, GREENWOOD VILLAGE, CO, 80111
KENYON TIFFANY D Auth 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 2021-04-30 8400 East Prentice Avenue, 9th floor, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2021-04-30 8400 East Prentice Avenue, 9th floor, Greenwood Village, CO 80111 -
LC AMENDMENT 2019-07-16 - -
REGISTERED AGENT NAME CHANGED 2019-07-16 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
LC Amendment 2019-07-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State