Search icon

SS TITUSVILLE ACCESS, LLC - Florida Company Profile

Company Details

Entity Name: SS TITUSVILLE ACCESS, 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: 30 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Sep 2018 (7 years ago)
Document Number: M07000001896
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
Fischer Tamara D Auth 8400 East Prentice Avenue, Greenwood Village, CO, 80111
SS MEZZ, LLC Member 8400 East Prentice Avenue, Greenwood Village, CO, 80111
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000080124 ISTORAGE TITUSVILLE SOUTH STREET ACTIVE 2019-07-26 2029-12-31 - 8400 E PRENTICE AVE, STE 900, GREENWOOD VILLAGE, CO, 80111
G14000117813 SIMPLY SELF STORAGE EXPIRED 2014-11-24 2019-12-31 - 7932 W. SAND LAKE ROAD, SUITE 108, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
CHANGE OF MAILING ADDRESS 2024-04-04 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 -
LC AMENDMENT 2018-09-17 - -
REGISTERED AGENT NAME CHANGED 2018-09-17 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2018-09-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-05-09
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-16
ANNUAL REPORT 2019-04-30
LC Amendment 2018-09-17
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State