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 |
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 |
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 |
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 | - |
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