Search icon

SS GIBSONTON, LLC - Florida Company Profile

Company Details

Entity Name: SS GIBSONTON, 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: 05 Dec 2018 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2023 (a year ago)
Document Number: M18000010972
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
G18000131253 SIMPLY SELF STORAGE EXPIRED 2018-12-12 2023-12-31 - 7505 W. SAND LAKE ROAD, ORLANDO, FL, 32819

Events

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

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
Foreign Limited 2018-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State