Search icon

GENERATION FOUR LLC - Florida Company Profile

Company Details

Entity Name: GENERATION FOUR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GENERATION FOUR 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: 12 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L04000074051
FEI/EIN Number 300277401

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

Address: 19838 ELLENDALE DRIVE, LAND O LAKES, FL, 34638, US
Mail Address: 19838 ELLENDALE DRIVE, LAND O LAKES, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSTON DAMON President 19838 ELLENDALE DRIVE, LAND O LAKES, FL, 34638
JOHNSTON SUZAN Vice President 19838 ELLENDALE DRIVE, LAND O LAKES, FL, 34638
JOHNSTON DAMON Agent 19838 ELLENDALE DRIVE, LAND O LAKES, FL, 34638

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT AND NAME CHANGE 2012-11-28 GENERATION FOUR LLC -
REGISTERED AGENT ADDRESS CHANGED 2012-11-28 19838 ELLENDALE DRIVE, LAND O LAKES, FL 34638 -
REINSTATEMENT 2012-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-28 19838 ELLENDALE DRIVE, LAND O LAKES, FL 34638 -
CHANGE OF MAILING ADDRESS 2012-11-28 19838 ELLENDALE DRIVE, LAND O LAKES, FL 34638 -
REGISTERED AGENT NAME CHANGED 2012-11-28 JOHNSTON, DAMON -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-03-02
ANNUAL REPORT 2013-04-29
LC Amendment and Name Change 2012-11-28
Reinstatement 2012-11-28
Florida Limited Liability 2004-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State