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

North Hollywood Self Storage Partners, LLC

North Hollywood Self Storage Partners, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on April 27, 2021, under the California Secretary of State’s registration number 202112510353. It is currently listed as an active entity.

The principal and mailing address of North Hollywood Self Storage Partners, LLC is 8777 N Gainey Center Dr, Ste 191, Scottsdale, AZ 85258, where all official business activities and communication are managed.

For legal purposes, Registered Agents Inc serves as the registered agent for the company, located at 1401 21st Street Suite R, Sacramento, CA 95811, handling all compliance and official matters for company.

Filing information

Company Name North Hollywood Self Storage Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202112510353
Date Filed April 27, 2021
Company Age 4 years 3 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 Self Storage

The data on North Hollywood Self Storage Partners, 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

8777 N Gainey Center Dr, Ste 191
Scottsdale, AZ 85258

Mailing Address

8777 N Gainey Center Dr, Ste 191
Scottsdale, AZ 85258

Agent

1505 Corporation
Registered Agents Inc
1401 21st Street Suite R
Sacramento, CA 95811

Principal(s)

Manager
1784 Capital Holdings, LLC
8777 N Gainey Center Dr, Ste 191
Scottsdale, AZ 85258
Authorized person for 6 entities. See all →
Chief Executive Officer
Shane C Albers
8777 N Gainey Center Dr, Ste 191
Scottsdale, AZ 85258
Authorized person for 11 entities. See all →

Events

Event Type
Filed Date
Effective Date
Description
Event Type Statement of Information
Filed Date 3/1/2024
Effective Date
Description

Labor Judgement
From:
To: N

Annual Report Due Date
From: 4/30/2023 12:00:00 Am
To: 4/30/2025 12:00:00 Am

Event Type Statement of Information
Filed Date 5/18/2021
Effective Date
Description

Legacy Comment
From: Legacy Number: 21c57745
To:

Event Type Initial Filing
Filed Date 4/27/2021
Effective Date
Description

Document Images