Search icon

810 CHENEY LLC - Florida Company Profile

Company Details

Entity Name: 810 CHENEY 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: 22 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: M19000002842
FEI/EIN Number NOT APPLICABLE

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

Address: 100 Wilshire Blvd., Suite 1400, Santa Monica, CA, 90401, US
Mail Address: 100 Wilshire Blvd., Suite 1400, Santa Monica, CA, 90401, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SecureSpace GS Borrower LLC memb 100 Wilshire Blvd., Suite 1400, Santa Monica, CA, 90401
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000110695 SECURESPACE SELF STORAGE TITUSVILLE EXPIRED 2019-10-10 2024-12-31 - 811 N. CATALINA AVE, SUITE 1306, REDONDO BEACH, CA, 90277
G19000064785 SECURESPACE TITUSVILLE EXPIRED 2019-06-05 2024-12-31 - 2110 ARTESIA BLVD, SUITE 563, REDONDO BEACH, CA, 90278

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 100 Wilshire Blvd., Suite 1400, Santa Monica, CA 90401 -
CHANGE OF MAILING ADDRESS 2024-03-18 100 Wilshire Blvd., Suite 1400, Santa Monica, CA 90401 -
LC STMNT OF RA/RO CHG 2023-01-31 - -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2023-01-31 CT CORPORATION SYSTEM -
REINSTATEMENT 2020-11-12 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-13
CORLCRACHG 2023-01-31
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
REINSTATEMENT 2020-11-12
Foreign Limited 2019-03-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State