Entity Name: | SS NORTH FORT MYERS, 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: | 29 Mar 2016 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Sep 2018 (7 years ago) |
Document Number: | M16000002632 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8400 East Prentice Avenue ,, Suite 900, Greenwood Village, CO, 80111, US |
Mail Address: | 8400 East Prentice Avenue ,, Suite 900, Greenwood Village, CO, 80111, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
SS Mezz, LLC | Member | 8400 East Prentice Avenue ,, Greenwood Village, CO, 80111 |
Kenyon Tiffany | Auth | 8400 East Prentice Avenue ,, Greenwood Village, CO, 80111 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106522 | ISTORAGE NORTH FORT MYERS | ACTIVE | 2019-09-30 | 2029-12-31 | - | 8400 E PRENTICE AVE, STE 900, GREENWOOD VILLAGE, CO, 80111 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-22 | 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 | - |
CHANGE OF MAILING ADDRESS | 2024-04-22 | 8400 East Prentice Avenue, Suite 900, Greenwood Village, CO 80111 | - |
LC AMENDMENT | 2018-09-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-09-17 | C T CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-09-17 | 1200 SOUTH PINE ISLAND RD., PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2016-12-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-05-16 |
ANNUAL REPORT | 2019-04-30 |
LC Amendment | 2018-09-17 |
ANNUAL REPORT | 2018-02-25 |
ANNUAL REPORT | 2017-02-16 |
CORLCRACHG | 2016-12-12 |
Date of last update: 01 May 2025
Sources: Florida Department of State