Entity Name: | 4J REALTY INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4J REALTY INVESTMENTS, 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: | 08 Oct 2001 (24 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L01000017249 |
FEI/EIN Number |
651148273
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL, 33431, US |
Mail Address: | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GREENBERG JEFFREY L | Manager | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL, 33431 |
GREENBERG JANET | Manager | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL, 33431 |
GREENBERG & STRELITZ, P.A. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-05-02 | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2007-05-02 | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431 | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-05-02 | 2500 N. MILITARY TRAIL, SUITE 235, BOCA RATON, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2004-04-27 | GREENBERG & STRELITZ, P.A. | - |
ARTICLES OF CORRECT-ION/NAME CHANGE | 2001-10-22 | 4J REALTY INVESTMENTS, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-06 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-25 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-04-24 |
ANNUAL REPORT | 2012-04-24 |
ANNUAL REPORT | 2011-04-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State