Entity Name: | 4099 BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4099 BUILDING, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 27 Jul 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000012416 |
FEI/EIN Number |
593739289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4099 Tamiami Trail North, NAPLES, FL, 34103, US |
Mail Address: | 4099 Tamiami Trail North, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FREY EUGENE U | Manager | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
REILING WILLIAM S | Manager | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
VOGEL RICHARD M | Manager | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
VOGEL JAMES D | Agent | 4099 Tamiami Trail North, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-02 | 4099 Tamiami Trail North, Suite 200, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2013-04-02 | 4099 Tamiami Trail North, Suite 200, NAPLES, FL 34103 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-02 | 4099 Tamiami Trail North, Suite 200, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2012-03-20 | VOGEL, JAMES D | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-03-11 |
ANNUAL REPORT | 2014-03-31 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-23 |
ANNUAL REPORT | 2010-04-26 |
ANNUAL REPORT | 2009-03-24 |
ANNUAL REPORT | 2008-05-02 |
ANNUAL REPORT | 2007-02-08 |
ANNUAL REPORT | 2006-04-17 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State