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 |
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 |
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 |
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