
Detail by Entity Name
Foreign Limited Liability Company
1496 OLD DIXIE HIGHWAY LLC
Filing Information
M21000016170
N/A
12/02/2021
DE
ACTIVE
LC STMNT OF RA/RO CHG
01/30/2023
NONE
Principal Address
Changed: 04/29/2025
100 Wilshire Blvd., Suite 1400
Santa Monica, CA 90401
Santa Monica, CA 90401
Changed: 04/29/2025
Mailing Address
Changed: 04/29/2025
100 Wilshire Blvd., Suite 1400
Santa Monica, CA 90401
Santa Monica, CA 90401
Changed: 04/29/2025
Registered Agent Name & Address
CT CORPORATION SYSTEM
Name Changed: 03/23/2023
Address Changed: 01/30/2023
1200 S PINE ISLAND RD
PLANTATION, FL 33324
PLANTATION, FL 33324
Name Changed: 03/23/2023
Address Changed: 01/30/2023
Authorized Person(s) Detail
Name & Address
Title Member
GCP SecureSpace Property Holdings Sub III LLC
Title Authorized Signator
Brown, Charles A., IV
Title Member
GCP SecureSpace Property Holdings Sub III LLC
100 Wilshire Blvd., Suite 1400
Santa Monica, CA 90401
Santa Monica, CA 90401
Title Authorized Signator
Brown, Charles A., IV
100 Wilshire Blvd., Suite 1400
Santa Monica, CA 90401
Santa Monica, CA 90401
Annual Reports
Report Year | Filed Date |
2023 | 03/23/2023 |
2024 | 03/18/2024 |
2025 | 04/29/2025 |
Document Images