Entity Name: | ML CASA IV, L.P. |
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: | 18 Sep 2009 (16 years ago) |
Date of dissolution: | 13 Sep 2021 (4 years ago) |
Last Event: | LP NOTICE OF CANCELLATION |
Event Date Filed: | 13 Sep 2021 (4 years ago) |
Document Number: | B09000000144 |
FEI/EIN Number |
205679867
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 730 THIRD AVENUE, Office of the Corporate Secretary, NEW YORK, NY, 10017, US |
Mail Address: | 1 HARTFORD PLAZA, Attn: Denise Ouellet, HARTFORD, CT, 06103, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
GLOBAL INVESTORS GP, L.L.C. | GP |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000016647 | VILLAGE PLACE | EXPIRED | 2011-02-14 | 2016-12-31 | - | 2111 BRANDYWINE BLVD., WEST PALM BEACH, FL, 33409 |
G10000104951 | VILLAGE PLACE APARTMENTS | EXPIRED | 2010-11-16 | 2015-12-31 | - | 2111 BRANDYWINE ROAD, WEST PALM BEACH, FL, 33409 |
G09000167968 | HARBOR TOWN AT JACARNADA | EXPIRED | 2009-10-22 | 2014-12-31 | - | 8101 NW 14TH STREET, PLANTATION, FL, 33322 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LP NOTICE OF CANCELLATION | 2021-09-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-01 | 730 THIRD AVENUE, Office of the Corporate Secretary, MS: 730/12/02, NEW YORK, NY 10017 | - |
CHANGE OF MAILING ADDRESS | 2020-05-01 | 730 THIRD AVENUE, Office of the Corporate Secretary, MS: 730/12/02, NEW YORK, NY 10017 | - |
LP AMENDMENT | 2015-08-11 | - | - |
Name | Date |
---|---|
LP Notice of Cancellation | 2021-09-13 |
ANNUAL REPORT | 2021-04-27 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-09-25 |
LP Amendment | 2015-08-11 |
ANNUAL REPORT | 2014-05-01 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State