Search icon

SQUARE FOOT SPRING HILL, LLC - Florida Company Profile

Company Details

Entity Name: SQUARE FOOT SPRING HILL, 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: 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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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
C T CORPORATION SYSTEM Agent -

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 - 6327 EDGEWATER DRIVE, ORLANDO, FL, 32810
G17000016508 SECURCARE SELF STORAGE #400 EXPIRED 2017-02-14 2022-12-31 - 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 -
CHANGE OF MAILING ADDRESS 2024-01-09 8400 East Prentice Avenue, 9th Floor, Greenwood Village, CO 80111 -
LC AMENDMENT 2015-06-11 - -

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 Apr 2025

Sources: Florida Department of State