Detail by Entity Name

Florida Limited Liability Company

PUBLIC STORAGE NORTH BAY VILLAGE, LLC

Filing Information
L98000003167 52-2142252 12/14/1998 FL ACTIVE LC STMNT OF RA/RO CHG 01/30/2020 NONE
Principal Address
C/O PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Changed: 02/20/2008
Mailing Address
C/O PUBLIC STORAGE
701 WESTERN AVE.
GLENDALE, CA 91201

Changed: 02/20/2008
Registered Agent Name & Address CORPORATION SERVICE COMPANY
1201 HAYS STREET
TALLAHASSEE, FL 32301

Name Changed: 01/30/2020

Address Changed: 01/30/2020
Authorized Person(s) Detail Name & Address

Title MGRM

PS NORTH BAY VILLAGE INC.
701 WESTERN AVE.
GLENDALE, CA 91201

Annual Reports
Report YearFiled Date
2022 02/08/2022
2023 01/24/2023
2024 02/06/2024

Document Images
02/06/2024 -- ANNUAL REPORT View image in PDF format
01/24/2023 -- ANNUAL REPORT View image in PDF format
02/08/2022 -- ANNUAL REPORT View image in PDF format
01/20/2021 -- ANNUAL REPORT View image in PDF format
01/30/2020 -- CORLCRACHG View image in PDF format
01/06/2020 -- ANNUAL REPORT View image in PDF format
04/30/2019 -- ANNUAL REPORT View image in PDF format
03/08/2018 -- ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
03/09/2016 -- ANNUAL REPORT View image in PDF format
02/21/2015 -- ANNUAL REPORT View image in PDF format
02/05/2014 -- ANNUAL REPORT View image in PDF format
02/25/2013 -- ANNUAL REPORT View image in PDF format
02/13/2012 -- ANNUAL REPORT View image in PDF format
01/10/2011 -- ANNUAL REPORT View image in PDF format
01/13/2010 -- ANNUAL REPORT View image in PDF format
01/20/2009 -- ANNUAL REPORT View image in PDF format
02/20/2008 -- ANNUAL REPORT View image in PDF format
03/06/2007 -- ANNUAL REPORT View image in PDF format
04/25/2006 -- ANNUAL REPORT View image in PDF format
04/29/2005 -- ANNUAL REPORT View image in PDF format
04/12/2005 -- Reg. Agent Change View image in PDF format
11/30/2004 -- Amended/Restated Article/NC View image in PDF format
03/10/2004 -- ANNUAL REPORT View image in PDF format
04/30/2003 -- ANNUAL REPORT View image in PDF format
10/28/2002 -- Amended and Restated Articles View image in PDF format
01/16/2002 -- ANNUAL REPORT View image in PDF format
04/27/2001 -- ANNUAL REPORT View image in PDF format
01/31/2000 -- ANNUAL REPORT View image in PDF format
03/01/1999 -- ANNUAL REPORT View image in PDF format
01/29/1999 -- Amendment View image in PDF format
12/14/1998 -- Florida Limited Liabilites View image in PDF format