Entity Name: | NOTICE FOUR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NOTICE FOUR, 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: | 11 Aug 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2011 (14 years ago) |
Document Number: | L00000009706 |
FEI/EIN Number |
651031125
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2775 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309 |
Mail Address: | 7242 Stonegate Blvd, Parkland, FL, 33076, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOTICE MELISSA A | MINO | 2775 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
NOTICE GLENN | MAJO | 2775 WEST CYPRESS CREEK ROAD, FORT LAUDERDALE, FL, 33309 |
NOTICE GLENN | Agent | 7242 Stonegate Blvd, Parkland, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-03 | 2775 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-03 | 7242 Stonegate Blvd, Parkland, FL 33076 | - |
REGISTERED AGENT NAME CHANGED | 2013-01-24 | NOTICE, GLENN | - |
REINSTATEMENT | 2011-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2004-12-20 | 2775 W. CYPRESS CREEK RD, FORT LAUDERDALE, FL 33309 | - |
REINSTATEMENT | 2004-12-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-28 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State