Search icon

MINI STORAGE OF DELAND, LLC

Company Details

Entity Name: MINI STORAGE OF DELAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Mar 2023 (2 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: L23000109721
FEI/EIN Number NOT APPLICABLE
Address: 8400 E. Prentice Avenue, 9th Floor, Greenwood Village, CO, 80111, US
Mail Address: 8400 E. 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 E. Prentice Avenue, Greenwood Village, CO, 80111
KENYON TIFFANY S Auth 8400 E. Prentice Avenue, Greenwood Village, CO, 80111
NORDHAGEN ARLEN D Auth 8400 E. Prentice Avenue, Greenwood Village, CO, 80111
TOGASHI BRANDON S Auth 8400 E. Prentice Avenue, Greenwood Village, CO, 80111
COWAN WILLIAM S Auth 8400 E. Prentice Avenue, Greenwood Village, CO, 80111
BERGEON DEREK D Auth 8400 E. Prentice Avenue, Greenwood Village, CO, 80111

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8400 E. Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-04-04 8400 E. Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
LC AMENDMENT 2023-11-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-06-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-06-02 C T CORPORATION SYSTEM No data
LC STMNT OF RA/RO CHG 2023-06-02 No data No data
CONVERSION 2023-03-09 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P94000084935. CONVERSION NUMBER 500000237355

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-09
ANNUAL REPORT 2024-04-04
LC Amendment 2023-11-29
CORLCRACHG 2023-06-02
Florida Limited Liability 2023-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State