Search icon

PUBLIC STORAGE PROPERTIES IV, LTD. - Florida Company Profile

Company Details

Entity Name: PUBLIC STORAGE PROPERTIES IV, LTD.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 1978 (47 years ago)
Date of dissolution: 14 Sep 2012 (13 years ago)
Last Event: LP NOTICE OF CANCELLATION
Event Date Filed: 14 Sep 2012 (13 years ago)
Document Number: A06572
FEI/EIN Number 953192402

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

Address: 701 WESTERN AVENUE, 2ND FLOOR, GLENDALE, CA, 91201
Mail Address: 701 WESTERN AVENUE, 2ND FLOOR, GLENDALE, CA, 91201
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
PUBLIC STORAGE General Partner -
HUGHES WAYNE B General Partner 701 WESTERN AVENUE, GLENDALE, CA, 912012349
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
LP NOTICE OF CANCELLATION 2012-09-14 - -
LP AMENDMENT 2008-04-23 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2007-03-02 C T CORPORATION SYSTEM -
CHANGE OF PRINCIPAL ADDRESS 2001-05-21 701 WESTERN AVENUE, 2ND FLOOR, GLENDALE, CA 91201 -
CHANGE OF MAILING ADDRESS 2001-05-21 701 WESTERN AVENUE, 2ND FLOOR, GLENDALE, CA 91201 -
REINSTATEMENT 2001-05-21 - -
REVOKED FOR ANNUAL REPORT 2000-09-29 - -
AMENDMENT 1997-12-23 - -
AMENDMENT 1996-01-30 - -

Documents

Name Date
LP Notice of Cancellation 2012-09-14
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-04-28
LP Amendment 2008-04-23
ANNUAL REPORT 2007-04-24
Reg. Agent Change 2007-03-02
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State