Search icon

SQUARE FOOT SPRING HILL, LLC

Company Details

Entity Name: SQUARE FOOT SPRING HILL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 28 Jan 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jun 2015 (10 years ago)
Document Number: M13000000568
FEI/EIN Number 46-1867853
Address: 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO, 80111, US
Mail Address: 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO, 80111, US
Place of Formation: OHIO

Agent

Name Role
C T CORPORATION SYSTEM Agent

Authorized Person

Name Role Address
Fischer Tamara D Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111
NORDHAGEN ARLEN D Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111
TOGASHI BRANDON S Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111
CRAMER DAVID G Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111
COWEN WILLIAM S Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111
KENYON TIFFANY D Authorized Person 8400 East Prentice Avenue, Greenwood Village, CO, 80111

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000036901 PERSONAL MINI STORAGE JACKS ROAD EXPIRED 2017-04-06 2022-12-31 No data 6327 EDGEWATER DRIVE, ORLANDO, FL, 32810
G17000016508 SECURCARE SELF STORAGE #400 EXPIRED 2017-02-14 2022-12-31 No data 9226 TEDDY LANE, SUITE 100, LONE TREE, CO, 80124

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
CHANGE OF MAILING ADDRESS 2024-01-09 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 No data
LC AMENDMENT 2015-06-11 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-01
LC Amendment 2015-06-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State