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. |
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 |
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 |
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 |
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 | - |
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