Search icon

4139 MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 4139 MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 14 Jun 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jul 1987 (38 years ago)
Document Number: 768919
FEI/EIN Number 592334672

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

Address: 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aschliman Lynn President 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Consdorf Jeff Treasurer 4139 South Atlantic Avenue, New Smyrna Beach, FL, 32169
Patterson Veronica Manager 231 Meadowlake Drive, Edgewater, FL, 32141
Davis Don Secretary 4139 South Atlantic Avenue Unit B602, New Smyrna Beach, FL, 32169
Consdorf Jeff Agent 4139 S Atlantic Avenue, NEW SMYRNA BEACH, FL, 32169
Steffens Fred Vice President 4139 S. Atlantic Avenue Unit A408, New Smyrna Beach, FL, 32169
Briola Frank Director 111 Via Lugane, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-27 4139 S Atlantic Avenue, b502, NEW SMYRNA BEACH, FL 32169 -
REGISTERED AGENT NAME CHANGED 2019-11-14 Consdorf, Jeff -
CHANGE OF PRINCIPAL ADDRESS 1994-01-25 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
CHANGE OF MAILING ADDRESS 1994-01-25 4139 S ATLANTIC AVE, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 1987-07-30 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-14
AMENDED ANNUAL REPORT 2019-11-12
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-03-30

USAspending Awards / Financial Assistance

Date:
2020-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
41808.00
Total Face Value Of Loan:
41808.00

Paycheck Protection Program

Date Approved:
2020-05-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41808
Current Approval Amount:
41808
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42151.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State