Search icon

SS WINTER GARDEN, LLC - Florida Company Profile

Company Details

Entity Name: SS WINTER GARDEN, 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: 08 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2023 (2 years ago)
Document Number: M06000003162
FEI/EIN Number NOT APPLICABLE

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

Address: 701 WESTERN AVENUE, GLENDALE, FL, 91201, US
Mail Address: 701 WESTERN AVENUE, GLENDALE, FL, 91201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANGAS NICHOLAS President 701 WESTERN AVENUE, GLENDALE, CA, 91201
SPIDELL TERRANCE Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
SPIDELL TERRANCE Treasurer 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHANIEL A Vice President 701 WESTERN AVENUE, GLENDALE, FL, 91201
VITAN NATHANIEL A Secretary 701 WESTERN AVENUE, GLENDALE, FL, 91201
DREW ADAMS Vice President 701 WESTERN AVENUE, GLENDALE, FL, 91201
BABINSKI STEVEN Vice President 701 WESTERN AVENUE, GLENDALE, FL, 91201
SS MEZZANINE, LLC Manager 701 WESTERN AVENUE, GLENDALE, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000117820 SIMPLY SELF STORAGE EXPIRED 2014-11-24 2024-12-31 - 7505 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, FL 91201 -
CHANGE OF MAILING ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, FL 91201 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1201 HAYS STREET, SUITE 4, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2023-10-05 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2022-10-13 - -
LC AMENDMENT 2018-09-13 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
LC Amendment 2023-10-17
CORLCRACHG 2023-10-05
ANNUAL REPORT 2023-04-24
CORLCRACHG 2022-10-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
LC Amendment 2018-09-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State