Search icon

HIDE AWAY STORAGE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: HIDE AWAY STORAGE HOLDINGS, 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: 26 Sep 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Apr 2016 (9 years ago)
Document Number: M06000005313
FEI/EIN Number NOT APPLICABLE

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

Address: 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US
Mail Address: 8400 East Prentice Avenue, Greenwood Village, CO, 80111, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
HIDE AWAY SPE, LLC Member 8400 East Prentice Avenue, Greenwood Village, CO, 80111
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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-03-07 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
LC AMENDMENT 2016-04-08 - -
REGISTERED AGENT NAME CHANGED 2016-04-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2016-04-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
MERGER 2006-10-04 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 6. MERGER NUMBER 100000059801

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-10
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
LC Amendment 2016-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State