Active
Updated 8/17/2025 1:51:12 PM

U-haul Co. Of Florida 905, LLC

U-haul Co. Of Florida 905, LLC is a Foreign Limited Liability Company located in Phoenix, AZ. The company was incorporated on September 29, 2005, under the Florida Department Of State’s registration number M05000005536. It is currently listed as an active entity and FEI/EIN number is 20-3484920.

The principal address of U-haul Co. Of Florida 905, LLC is 2727 N. Central Ave., Phoenix, AZ 85004 and mailing address is 2721 N. Central Ave., Phoenix, AZ 85004, where all official business activities and communication are managed.

The company is managed by Berg, Jason A from Phoenix AZ, holding the position of Treasurer; Bridgeman, Tobias C from Reno NV, serving as the Asst. Treasurer; Campbell, Kristine from Phoenix AZ, serving as the Secretary; Chadwick, Wesley from Phoenix AZ, serving as the Asst. Secretary; Cronin, Jennifer L from Wilmington DE, serving as the Manager, who takes the lead in overseeing its operations. For legal purposes, C T Corporation System serves as the registered agent for the company, located at 1200 South Pine Island Road, Plantation, FL 33324, handling all compliance and official matters for company.

On April 28, 2025, the company has filed the latest annual report.

Filing information

Company Name U-haul Co. Of Florida 905, LLC
Entity type Foreign Limited Liability Company
Governing Agency Florida Department Of State
Document Number M05000005536
FEI/EIN Number 20-3484920
Date Filed September 29, 2005
Company Age 19 years 11 months
State AZ
Status Active

The data on U-haul Co. Of Florida 905, LLC was extracted from the Florida Department of State's Division of Corporations business entities index (https://dos.fl.gov/sunbiz/) as of 8/17/2025.

Contact details

Principal Address

2727 N. Central Ave.
Phoenix, AZ 85004
Changed: 4/18/2018

Mailing Address

2721 N. Central Ave.
Phoenix, AZ 85004

Registered Agent Name & Address

C T Corporation System
1200 South Pine Island Road
Plantation, FL 33324
Registered agent for 1640 entities. See all →

Authorized Person(s) Details

Treasurer
Berg, Jason A
2727 N Central Ave
Phoenix, AZ 85004
Authorized person for 54 entities. See all →
Asst. Treasurer
Bridgeman, Tobias C
5555 Kietzke Lane #100
Reno, NV 89511
Authorized person for 49 entities. See all →
Secretary
Campbell, Kristine
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 39 entities. See all →
Asst. Secretary
Chadwick, Wesley
2727 N Central Avenue
Phoenix, AZ 85004
Authorized person for 49 entities. See all →
Manager
Cronin, Jennifer L
1209 Orange Street
Wilmington, DE 19801
Authorized person for 12 entities. See all →
Asst. Treasurer
Harte, Kevin J
5555 Kietzke Lane #100
Reno, NV 89511
Authorized person for 48 entities. See all →
More...

Annual Reports

Report Year
Filed Date
Report Year 2023
Filed Date 04/11/2023
Report Year 2024
Filed Date 04/19/2024
Report Year 2025
Filed Date 04/28/2025

Document Images

04/28/2025 -- ANNUAL REPORT
04/19/2024 -- ANNUAL REPORT
04/11/2023 -- ANNUAL REPORT
04/26/2022 -- ANNUAL REPORT
04/27/2021 -- ANNUAL REPORT
More...