Search icon

SS PALM BAY ROAD, LLC - Florida Company Profile

Company Details

Entity Name: SS PALM BAY ROAD, 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: 16 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: M16000001336
FEI/EIN Number NOT APPLICABLE

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

Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Mail Address: 701 WESTERN AVENUE, GLENDALE, CA, 91201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KANGAS NICHOLAS President 701 WESTERN AVENUE, GLENDALE, CA, 91201
SPIDELL TERRANCE Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
SPIDELL TERRANCE Treasurer 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHANIEL A Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
VITAN NATHANIEL A Secretary 701 WESTERN AVENUE, GLENDALE, CA, 91201
ADAMS DREW Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
ADAMS DREW Administrator 701 WESTERN AVENUE, GLENDALE, CA, 91201
BABINSKI STEVEN Vice President 701 WESTERN AVENUE, GLENDALE, CA, 91201
BABINSKI STEVEN Administrator 701 WESTERN AVENUE, GLENDALE, CA, 91201
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000093831 SIMPLY SELF STORAGE ACTIVE 2016-08-29 2026-12-31 - 4901 VINELAND ROAD, SUITE 350, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, CA 91201 -
LC AMENDMENT 2023-10-17 - -
CHANGE OF MAILING ADDRESS 2023-10-17 701 WESTERN AVENUE, GLENDALE, CA 91201 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-05 1201 HAYS STREET, TALLAHASSEE, FL 32301-3056 -
LC STMNT OF RA/RO CHG 2023-10-05 - -
REGISTERED AGENT NAME CHANGED 2023-10-05 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2016-12-12 - -

Documents

Name Date
ANNUAL REPORT 2024-03-09
LC Amendment 2023-10-17
CORLCRACHG 2023-10-05
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State