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. |
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 |
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 |
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 | - |
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