Active
Updated 7/15/2025 12:00:00 AM

Us Storage Ventures I, LLC

Us Storage Ventures I, LLC is a Limited Liability Company located in Phoenix, AZ. The company was incorporated on December 23, 2022, under the California Secretary of State’s registration number 202253912300. It is currently listed as an active entity.

The principal and mailing address of Us Storage Ventures I, LLC is 4300 East Camelback Road Suite 450, Phoenix, AZ 85018, where all official business activities and communication are managed.

For legal purposes, Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service serves as the registered agent for the company, located at 2710 Gateway Oaks Drive Ste 150n, Sacramento, CA 95833, handling all compliance and official matters for company.

Filing information

Company Name Us Storage Ventures I, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202253912300
Date Filed December 23, 2022
Company Age 2 years 7 months
State AZ
Status Active
Formed In Delaware
Standing
Secretary of State Good
Franchise Tax Board Good
Agent Good
Victims of Corporate Fraud Compensation Fund Good
Type of Business Storage Holding Company

The data on Us Storage Ventures I, LLC was extracted from the California Secretary of State's Registry (https://bizfileonline.sos.ca.gov/search/business/) as of 7/15/2025.

Contact details

Principal Address

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Mailing Address

4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Agent

1505 Corporation
Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service
2710 Gateway Oaks Drive Ste 150n
Sacramento, CA 95833

Principal(s)

Manager
Clear Sky Us Storage Ventures I, LLC
4300 East Camelback Road Suite 450
Phoenix, AZ 85018

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 10/21/2024
Effective Date
Description

Annual Report Due Date
From: 12/31/2024 12:00:00 Am
To: 12/31/2026 12:00:00 Am

Event Type Statement of Information
Filed Date 4/17/2023
Effective Date
Description

Annual Report Due Date
From: 3/23/2023 12:00:00 Am
To: 12/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

CRA Changed
From: C T Corporation System 28 Liberty Street new York, NY 10005
To: Corporation Service Company Which Will Do Business In California As Csc - Lawyers Incorporating Service 2710 Gateway Oaks Drive sacramento, CA 95833

Event Type Initial Filing
Filed Date 12/23/2022
Effective Date
Description

Document Images