Banning Storage, L.L.C. Overview
Banning Storage, L.L.C. filed as a Domestic Limited-Liability Company in the State of Nevada on Friday, December 7, 2001 and is approximately twenty-three years old, as recorded in documents filed with Nevada Secretary of State.
Sponsored
Learn More
D&B Reports Available for
Banning Storage, L.L.C.
Network Visualizer
Advertisements
Key People
Who own Banning Storage, L.L.C.
Name | |
---|---|
Tamara D. Fischer 59 |
Manager
Member
|
Companies for Banning Storage, L.L.C.
Banning Storage, L.L.C. lists four other companies as an officer in their company. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
Nsa-Optivest, LLC |
Active
|
Manager
|
||
Brio Management, LLC |
Inactive
|
1999 |
Manager
|
|
The Atherton Group, LLC |
Inactive
|
2001 |
Manager
|
|
Brio Mgmt LLC |
Inactive
|
Member
|
Known Addresses for Banning Storage, L.L.C.
Corporate Filings for Banning Storage, L.L.C.
California Secretary of State
Filing Type: | Foreign |
---|---|
Status: | Active |
State: | California |
State ID: | 200135110096 |
Date Filed: | Monday, December 17, 2001 |
Registered Agent | C T Corporation System |
Nevada Secretary of State
Filing Type: | Domestic Limited-Liability Company |
---|---|
Status: | Active |
State: | Nevada |
State ID: | LLC13408-2001 |
Date Filed: | Friday, December 7, 2001 |
Registered Agent | The Corporation Trust Company of Nevada |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
12/7/2001 | Articles of Organization | ||
1/14/2002 | Initial List | ||
11/12/2002 | Annual List | ||
2/25/2003 | Annual List | ||
11/15/2003 | Annual List | ||
12/15/2004 | Annual List | List of Officers for 2004 to 2005 | |
11/28/2005 | Annual List | ||
3/31/2006 | Registered Agent Address Change | ||
1/8/2007 | Annual List | ||
3/20/2009 | Registered Agent Resignation | ||
5/11/2009 | Acceptance of Registered Agent | ||
5/11/2009 | Reinstatement | 07/09 | |
12/2/2009 | Annual List | 09-10 | |
12/29/2010 | Annual List | ||
12/19/2011 | Annual List | ||
11/7/2012 | Annual List | ||
6/18/2013 | Amendment | ||
6/18/2013 | Registered Agent Change | ||
12/26/2013 | Annual List | ||
12/22/2014 | Annual List | ||
12/14/2015 | Annual List | ||
10/27/2016 | Annual List | ||
10/30/2017 | Annual List | ||
12/5/2018 | Annual List |
Advertisements
Sources
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
What next?
Follow
Receive an email notification when changes occur for Banning Storage, L.L.C..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for Banning Storage, L.L.C. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
7
Known Addresses
9226 Teddy Ln Lone Tree, CO 80124
2720 Stover Trl Doylestown, PA 18902
24921 Dana Point Harbor Dr Dana Point, CA 92629
2909 W Lincoln St Banning, CA 92220
1820 E Ray Rd Chandler, AZ 85225
8400 E Prentice Ave Greenwood Village, CO 80111
5200 Dtc Pkwy Greenwood Village, CO 80111
These addresses are known to be associated with Banning Storage, L.L.C. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
2
Corporate Records