Search icon

TOLL FL IV LIMITED PARTNERSHIP - Florida Company Profile

Headquarter

Company Details

Entity Name: TOLL FL IV LIMITED PARTNERSHIP
Jurisdiction: FLORIDA
Filing Type: Domestic Limited Partnership
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 May 2004 (21 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 01 Oct 2024 (7 months ago)
Document Number: A04000000841
FEI/EIN Number 201158717

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034, US
Mail Address: 1140 VIRGINIA DRIVE, ATTN: LEGAL DEPT., FORT WASHINGTON, PA, 19034, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TOLL FL IV LIMITED PARTNERSHIP, NEW YORK 3860746 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
0001310561 TOLL BROTHERS, INC., 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 TOLL BROTHERS, INC., 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034 215-938-8000

Filings since 2024-03-14

Form type S-3ASR
File number 333-277928-204
Filing date 2024-03-14
File View File

Filings since 2021-02-19

Form type S-3ASR
File number 333-253302-191
Filing date 2021-02-19
File View File

Filings since 2019-09-11

Form type 424B5
File number 333-222996-211
Filing date 2019-09-11
File View File

Filings since 2019-09-09

Form type 424B5
File number 333-222996-211
Filing date 2019-09-09
File View File

Filings since 2019-09-09

Form type POSASR
File number 333-222996-211
Filing date 2019-09-09
File View File

Filings since 2018-02-13

Form type S-3ASR
File number 333-222996-211
Filing date 2018-02-13
File View File

Filings since 2018-01-17

Form type POSASR
File number 333-202046-225
Filing date 2018-01-17
File View File

Filings since 2017-06-07

Form type POSASR
File number 333-202046-225
Filing date 2017-06-07
File View File

Filings since 2017-03-07

Form type POSASR
File number 333-202046-225
Filing date 2017-03-07
File View File

Filings since 2015-10-27

Form type POSASR
File number 333-202046-225
Filing date 2015-10-27
File View File

Filings since 2015-04-10

Form type 8-A12B
File number 001-37137
Filing date 2015-04-10
File View File

Filings since 2015-02-12

Form type S-3ASR
File number 333-202046-225
Filing date 2015-02-12
File View File

Filings since 2013-11-12

Form type POSASR
File number 333-178130-252
Filing date 2013-11-12
File View File

Filings since 2013-05-08

Form type POSASR
File number 333-178130-252
Filing date 2013-05-08
File View File

Filings since 2012-03-02

Form type 424B3
File number 333-179380-228
Filing date 2012-03-02
File View File

Filings since 2012-03-01

Form type EFFECT
File number 333-179380-228
Filing date 2012-03-01
File View File

Filings since 2012-03-01

Form type S-4/A
File number 333-179380-228
Filing date 2012-03-01
File View File

Filings since 2012-02-29

Form type S-4/A
File number 333-179380-228
Filing date 2012-02-29
File View File

Filings since 2012-02-24

Form type S-4/A
File number 333-179380-228
Filing date 2012-02-24
File View File

Key Officers & Management

Name Role Address
TOLL SOUTHEAST COMPANY, INC. GP 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA, 19034
UNITED AGENT GROUP INC. Agent -

Events

Event Type Filed Date Value Description
LP AMENDMENT 2024-10-01 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 -
CHANGE OF MAILING ADDRESS 2021-04-26 1140 VIRGINIA DRIVE, FORT WASHINGTON, PA 19034 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2018-09-13 UNITED AGENT GROUP INC. -
LP AMENDMENT 2017-11-13 - -

Documents

Name Date
LP Amendment 2024-10-01
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
Reg. Agent Change 2018-09-13
ANNUAL REPORT 2018-04-20
LP Amendment 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State