Entity Name: | FOURTH STREET DEVELOPMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOURTH STREET 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: |
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: | 26 Sep 2003 (22 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: | L03000036767 |
FEI/EIN Number |
202163000
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 21651, FORT LAUDERDALE, FL, 33335, US |
Address: | 1314 East Las Olas Blvd, Massey #605, FORT LAUDERDALE, FL, 33301, US |
ZIP code: | 33301 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MASSEY WILLIAM | Manager | 1314 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Massey William H | Authorized Person | PO BOX 21651, Fort Lauderdale, FL |
MASSEY WILLIAM | Agent | 1314 EAST LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-16 | 1314 East Las Olas Blvd, Massey #605, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-16 | 1314 EAST LAS OLAS BLVD, #605, FORT LAUDERDALE, FL 33301 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-26 | MASSEY, WILLIAM | - |
REINSTATEMENT | 2018-04-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 1314 East Las Olas Blvd, Massey #605, FORT LAUDERDALE, FL 33301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-03-13 |
REINSTATEMENT | 2018-04-26 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-02-22 |
ANNUAL REPORT | 2014-09-17 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-04-19 |
ANNUAL REPORT | 2010-04-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State