Search icon

FOURTH DIMENSION DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: FOURTH DIMENSION DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOURTH DIMENSION DEVELOPMENT, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 15 May 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2024 (5 months ago)
Document Number: L03000017556
FEI/EIN Number 141893048

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

Address: 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
Mail Address: 248-44 ROCKAWAY BLVD., ROSEDALE, NY, 11422
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAS ALI M President 248-44 Rockaway Blvd, Rosedale, NY, 11422
Bayer Dennis K Agent 109 S. 6th Street Suite 200, Flagler Beach, FL, 32136

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 109 S. 6th Street Suite 200, Flagler Beach, FL 32136 -
REGISTERED AGENT NAME CHANGED 2022-04-25 Bayer, Dennis K -
REINSTATEMENT 2021-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2007-12-31 248-44 ROCKAWAY BLVD., ROSEDALE, NY 11422 -
CHANGE OF MAILING ADDRESS 2007-12-31 248-44 ROCKAWAY BLVD., ROSEDALE, NY 11422 -

Documents

Name Date
REINSTATEMENT 2024-11-10
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
REINSTATEMENT 2021-02-08
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-18
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State