Search icon

PUBLIC STORAGE - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PUBLIC STORAGE
Jurisdiction: FLORIDA
Filing Type: Declaration of Trust
Status: Active
Date Filed: 27 Aug 2024 (a year ago)
Document Number: D24000000044
Address: 701 WESTERN AVE, GLENDALE, CA, 91201, US
Mail Address: 701 WESTERN AVE, CA, 91201, US
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
HAVNER RONALD LJR Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
MITRA SHANKH SJR Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
OWEN REBECCA Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
PIPES KRISTY L Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
HUGHES GUSTAVSON TAMARA Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
HAWTHORNE MARIA R Treasurer 701 WESTERN AVE, GLENDALE, CA, 91201
- Agent -

Commercial and government entity program

CAGE number:
4HD16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-06-22

Contact Information

POC:
SONIA GARCIA
Corporate URL:
http://www.psbusinessparks.com/

Court Cases

Title Case Number Docket Date Status
Public Storage and Sedgwick Claims Management Services, Inc., Appellant(s) v. Labyron Holmes, Appellee(s). 1D2024-0721 2024-03-19 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
23-007435BKC

Parties

Name PUBLIC STORAGE
Role Appellant
Status Active
Representations Jane Elizabeth McGill
Name SEDGWICK CLAIMS MANAGEMENT SERVICES, INC.
Role Appellant
Status Active
Representations Jane Elizabeth McGill
Name Labyron Holmes
Role Appellee
Status Active
Representations Brian Phillip Vassallo, Amie Elizabeth DeGuzman
Name Barbara Kay Case
Role Judge of Compensation Claims
Status Active
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Public Storage
Docket Date 2024-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Public Storage
Docket Date 2024-07-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Labyron Holmes
Docket Date 2024-07-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Labyron Holmes
Docket Date 2024-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Public Storage
Docket Date 2024-05-28
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File
Docket Date 2024-05-17
Type Response
Subtype Response
Description Response to 5/14 order
On Behalf Of Public Storage
Docket Date 2024-05-15
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-423 pages
Docket Date 2024-05-14
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-04-04
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-27
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Public Storage
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Labyron Holmes
Docket Date 2024-03-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-19
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Barbara Kay Case
Docket Date 2025-01-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File

Documents

Name Date
Declaration of Trust 2024-08-27

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJD14DTP0075
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2088.00
Base And Exercised Options Value:
2088.00
Base And All Options Value:
2088.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2015-03-31
Description:
IGF::OT::IGF - STORAGE UNIT NUMBER 4154 TO STORE EXCESS POD FURNITURE
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1GD: LEASE/RENTAL OF OPEN STORAGE FACILITIES
Procurement Instrument Identifier:
VA24814P1521
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7476.20
Base And Exercised Options Value:
7476.20
Base And All Options Value:
7476.20
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2014-01-14
Description:
CLOSELY ASSOCIATED IGF::CL::IGF STORAGE
Naics Code:
493110: GENERAL WAREHOUSING AND STORAGE
Product Or Service Code:
S215: HOUSEKEEPING- WAREHOUSING/STORAGE
Procurement Instrument Identifier:
DJD13DTP0049
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1872.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2013-01-15
Description:
IGF::CL::IGF - STORAGE UNIT
Naics Code:
531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product Or Service Code:
X1AB: LEASE/RENTAL OF CONFERENCE SPACE AND FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State