Search icon

STORAGE PROPERTY IV, LLC - Florida Company Profile

Company Details

Entity Name: STORAGE PROPERTY IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STORAGE PROPERTY IV, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 06 May 2016 (9 years ago)
Document Number: L16000089773
FEI/EIN Number 81-2828800

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

Mail Address: 6885 Alton Parkway, Suite 100, Irvine, CA, 92618, US
Address: 11060 Griffin Road, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lucas Robert K Manager 1121 E Commercial Blvd, Oakland Park, FL, 33334
Rolfes Mike Agent 1121 E Commercial Blvd, Oakland Park, FL, 33334
Trico Capital Investments, Inc. Manager 1121 E Commercial Blvd, Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079168 LIGHTHOUSE SELF STORAGE ACTIVE 2019-07-23 2029-12-31 - 6885 ALTON PARKWAY, SUITE 100, IRVINE, CA, 92618

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-14 11060 Griffin Road, Cooper City, FL 33328 -
CHANGE OF MAILING ADDRESS 2023-02-14 11060 Griffin Road, Cooper City, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-14 1121 E Commercial Blvd, Unit 50, Oakland Park, FL 33334 -
REGISTERED AGENT NAME CHANGED 2017-02-21 Rolfes, Mike -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-06-28
ANNUAL REPORT 2017-02-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State