Detail by Entity Name

Foreign Limited Liability Company

2016 JV MHC, LLC

Filing Information
M18000008764 N/A 09/21/2018 DE ACTIVE
Principal Address
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Changed: 03/07/2024
Mailing Address
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Changed: 03/07/2024
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title Authorized Person

Fischer, Tamara D.
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Authorized Person

KENYON, TIFFANY S.
8400 East Prentice Avenue
9th Floor
Greenwood Village, FL 80111

Title Authorized Person

NORDHAGEN, ARLEN D.
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Authorized Person

TOGASHI, BRANDON S.
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Authorized Person

COWAN, WILLIAM S.
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Authorized Person

BERGEON, DEREK
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Authorized Person

CRAMER, DAVID G.
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Title Member

iSTORAGE JV, LLC
8400 East Prentice Avenue
9th Floor
Greenwood Village, CO 80111

Annual Reports
Report YearFiled Date
2023 03/06/2023
2024 03/07/2024
2024 05/10/2024