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

Norwalk Self Storage Partners, LLC

Norwalk Self Storage Partners, LLC is a Limited Liability Company located in Scottsdale, AZ. The company was incorporated on July 1, 2020, under the California Secretary of State’s registration number 202018910708. It is currently listed as an active entity.

The principal address of Norwalk Self Storage Partners, LLC is 8777 N Gainey Center Dr Suite 191, Scottsdale, AZ 85258 and mailing address is 8777 N Gainey Ctr 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 Norwalk Self Storage Partners, LLC
Entity type Limited Liability Company
Governing Agency California Secretary of State
Document Number 202018910708
Date Filed July 1, 2020
Company Age 5 years 1 month
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 Norwalk 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 Suite 191
Scottsdale, AZ 85258

Mailing Address

8777 N Gainey Ctr 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 Suite 191
Scottsdale, AZ 85258
Authorized person for 6 entities. See all →
Chief Executive Officer
Shane C Albers
8777 N Gainey Ctr 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 7/20/2022
Effective Date
Description

Annual Report Due Date
From: 7/31/2022 12:00:00 Am
To: 7/31/2024 12:00:00 Am

Labor Judgement
From:
To: N

Event Type Statement of Information
Filed Date 7/29/2020
Effective Date
Description

Legacy Comment
From: Legacy Number: 20d00348
To:

Event Type Initial Filing
Filed Date 7/1/2020
Effective Date
Description

Document Images