Detail by Entity Name
Foreign Limited Liability Company
U-HAUL CO. OF FLORIDA 50, LLC
Filing Information
M23000002514
N/A
02/27/2023
NV
ACTIVE
Principal Address
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Mailing Address
2721 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Registered Agent Name & Address
C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
PLANTATION, FL 33324
Authorized Person(s) Detail
Name & Address
Title MGR, President
TAYLOR, JOHN C
Title MGR
SHOEN, EDWARD J
Title MGR, Treasurer
BERG, JASON A
Title Secretary
Campbell, Kristine
Title Asst. Secretary
Chadwick, Wesley
Title Asst. Secretary
Winkleman, Stephen R
Title Asst. Treasurer
Harte, Kevin J
Title Asst. Treasurer
Bridgeman, Tobias C
Title MGR, President
TAYLOR, JOHN C
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title MGR
SHOEN, EDWARD J
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title MGR, Treasurer
BERG, JASON A
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Secretary
Campbell, Kristine
2727 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title Asst. Secretary
Chadwick, Wesley
2721 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title Asst. Secretary
Winkleman, Stephen R
2721 N. Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Title Asst. Treasurer
Harte, Kevin J
5555 Kietzke Ln, Suite 100
Reno, NV 89511
Reno, NV 89511
Title Asst. Treasurer
Bridgeman, Tobias C
5555 Kietzke Lane #100
Reno, NV 89511
Reno, NV 89511
Annual Reports
Report Year | Filed Date |
2024 | 04/19/2024 |
Document Images
04/19/2024 -- ANNUAL REPORT | View image in PDF format |
02/27/2023 -- Foreign Limited | View image in PDF format |