Entity Name: | PPF SS 12000 NW 27TH AVENUE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 16 Jul 2004 (21 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 03 Dec 2018 (6 years ago) |
Document Number: | M04000002807 |
FEI/EIN Number |
201422466
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3384 Peachtree Road, NE, Suite 400, Atlanta, GA, 30326, US |
Mail Address: | 3384 Peachtree Road, NE, Suite 400, Atlanta, GA, 30326, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Degner Mark | Chief Executive Officer | 3384 Peachtree Road, NE, Atlanta, GA, 30326 |
Carmichael Bradford | Vice President | 3384 Peachtree Road, NE, Atlanta, GA, 30326 |
Goonan James | Exec | 1522 Old Country Road, Plainview, NY, 11803 |
LaBrier Robert | Vice President | 6371 Keystone Street, Philadelphia, PA, 19135 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000003738 | SAFEGUARD SELF STORAGE | ACTIVE | 2021-01-08 | 2026-12-31 | - | 3384 PEACHTREE ROAD, NE, SUITE 400, ATLANTA, GA, 30326 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2018-12-03 | PPF SS 12000 NW 27TH AVENUE, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | 3384 Peachtree Road, NE, Suite 400, Atlanta, GA 30326 | - |
CHANGE OF MAILING ADDRESS | 2013-04-24 | 3384 Peachtree Road, NE, Suite 400, Atlanta, GA 30326 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-02-24 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
LC Name Change | 2018-12-03 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-04-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State