Detail by Entity Name
Foreign Limited Liability Company
U-HAUL CO. OF FLORIDA 10, LLC
Filing Information
M15000004656
47-4233623
06/11/2015
DE
ACTIVE
LC AMENDMENT
08/21/2015
NONE
Principal Address
2727 N. CENTRAL AVE.
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Mailing Address
2721 N.CENTRAL AVE., 5-SOUTH
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 Manager, Treasurer
Berg, Jason A
Title Manager
Cronin, Jennifer L
Title Manager
Pierro, Lisa M
Title Asst. Secretary
Winkelman, Stephen R
Title Asst. Secretary
Chadwick, Wesley
Title Asst. Treasurer
Bridgeman, Tobias C
Title Asst. Treasurer
Harte, Kevin J
Title Secretary
Campbell, Kristine
Title MGR, President
TAYLOR, JOHN C
2727 N. CENTRAL AVE.
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title MGR
SHOEN, EDWARD J
2727 N. CENTRAL AVE.
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Manager, Treasurer
Berg, Jason A
2727 N. CENTRAL AVENUE
PHOENIX, AZ 85004
PHOENIX, AZ 85004
Title Manager
Cronin, Jennifer L
1209 ORANGE STREET
Wilmington, DE 19801
Wilmington, DE 19801
Title Manager
Pierro, Lisa M
1209 ORANGE STREET
Wilmington, DE 19801
Wilmington, DE 19801
Title Asst. Secretary
Winkelman, Stephen R
2721 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. Treasurer
Bridgeman, Tobias C
5555 Kietzke Lane #100
Reno, NV 89511
Reno, NV 89511
Title Asst. Treasurer
Harte, Kevin J
5555 Kietzke Lane #100
Reno, NV 89511
Reno, NV 89511
Title Secretary
Campbell, Kristine
2727 N Central Avenue
Phoenix, AZ 85004
Phoenix, AZ 85004
Annual Reports
Report Year | Filed Date |
2022 | 04/25/2022 |
2023 | 04/10/2023 |
2024 | 04/19/2024 |
Document Images