Total Storage Solutions

Total Storage Solutions

Total Storage Solutions is a self-storage company offering affordable units for personal and business storage, with free truck rentals and diverse storage options at multiple locations.

Official Website

More WARN Notices from 

Total Storage Solutions

View All Notices
Company

Total Storage Solutions (Best RV & Self Storage)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5900 Esperanza Ave. Whittier CA 90606
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Riverside Self Storage)

Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
7200 Indiana Ave. Riverside CA 92504
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Western States Self Storage)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
23190 Hemlock Ave. Moreno Valley CA 92557
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (All Size Laguna Niguel)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27872 Crown Valley Parkway Laguna Niguel CA 92677
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Beaumont Self Storage)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
190 E. First St. Beaumont CA 92223
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Crenshaw Self Storage)

Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
6725 Crenshaw Blvd. Los Angeles CA 90043
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (All Size Self Storage)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
911 Calle Amanecer San Clemente CA 92673
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Jefferson Self Storage)

Affected Workers
4
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
25435 Jefferson Ave. Murrieta CA 92562
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Aware Self Storage)

Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
5021 W. Ramsey St. Banning CA 92220
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (El Monte Stor It Now)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
10212 Valley Blvd. El Monte CA 91731
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Citrus Plaza Self Storage)

Affected Workers
2
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
202 W. College St., Suite 100 Fallbrook CA 92028
Contact Name
Contact Email
Contact Phone
Source
New
Company

Total Storage Solutions (Sun City Mini Storage)

Affected Workers
3
Notice Date
3/19/2026
Effective Date
5/18/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Address
27460 McCall Blvd. Sun City CA 92585
Contact Name
Contact Email
Contact Phone
Source
New