Search icon

EDISON CAPITAL JACKSONVILLE LLC - Florida Company Profile

Company Details

Entity Name: EDISON CAPITAL JACKSONVILLE 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: 07 Jul 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2023 (2 years ago)
Document Number: M17000005763
FEI/EIN Number 82-0648537

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

Address: 300 Crescent Ct, Ste 700, Dallas, TX, 75201, US
Mail Address: 300 Crescent Ct, Ste 700, Dallas, TX, 75201, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324
NSP RE SASB Holdco LLC Manager 300 Crescent Ct, Dallas, TX, 75201
Mitts Brian Auth 300 Crescent Ct, Dallas, TX, 75201
McGraner Matt Auth 300 Crescent Ct, Dallas, TX, 75201
Good John Auth 300 Crescent Ct, Dallas, TX, 75201

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108987 CUBESMART 5148 ACTIVE 2020-08-24 2025-12-31 - 2004 EDISON AVE, JACKSONVILLE, FL, 32204
G18000088643 CUBESMART EXPIRED 2018-08-09 2023-12-31 - 3700 34TH STREET, SUITE 220, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 300 Crescent Ct, Ste 700, Dallas, TX 75201 -
CHANGE OF MAILING ADDRESS 2024-03-07 300 Crescent Ct, Ste 700, Dallas, TX 75201 -
LC STMNT OF RA/RO CHG 2023-03-16 - -
REGISTERED AGENT NAME CHANGED 2023-03-16 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-03-16 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2020-05-21 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-06-06
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-31
CORLCRACHG 2023-03-16
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-14
CORLCRACHG 2020-05-21
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State