Search icon

POSTAL ANNEX+ #4009, LLC - Florida Company Profile

Company Details

Entity Name: POSTAL ANNEX+ #4009, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POSTAL ANNEX+ #4009, 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: 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: 23 Jun 2004 (21 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000047189
FEI/EIN Number 510512149

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

Address: 4583 ST JOHN'S PARKWAY, SANFORD, FL, 32771, US
Mail Address: 4583 ST JOHN'S PARKWAY, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOONEY STEVEN Manager 2582 SALTERS COURT, DELTONA, FL, 32738
STEVEN MOONEY Agent 4583 ST. JOHN'S PARKWAY, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2006-05-02 4583 ST JOHN'S PARKWAY, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2006-05-02 4583 ST JOHN'S PARKWAY, SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2006-05-02 STEVEN, MOONEY -
REGISTERED AGENT ADDRESS CHANGED 2006-05-02 4583 ST. JOHN'S PARKWAY, SANFORD, FL 32771 -

Documents

Name Date
CORLCMMRES 2008-10-29
ANNUAL REPORT 2008-10-15
CORLCMMRES 2008-06-18
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-05-02
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-02-14
Florida Limited Liability 2004-06-23
Off/Dir Resignation 2004-06-23
CORLCMMRES 2004-06-23

Date of last update: 03 Mar 2025

Sources: Florida Department of State