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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 |
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 |
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 |
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