Search icon

FOUR SEASONS APPAREL, LLC

Company Details

Entity Name: FOUR SEASONS APPAREL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2004 (20 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000081402
FEI/EIN Number 611478693
Address: 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
Mail Address: 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WEINER BARBARA M Agent 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496

Manager

Name Role Address
WEINER BARBARA D Manager 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-27 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2007-07-11 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 No data
REGISTERED AGENT NAME CHANGED 2007-07-11 WEINER, BARBARA MBR No data
REGISTERED AGENT ADDRESS CHANGED 2007-07-11 6679 NEWPORT LAKE CIRCLE, BOCA RATON, FL 33496 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000987377 LAPSED 07-011558 CIRCUIT COURT BROWARD CNTY 2010-08-11 2015-10-18 $717,582.45 REAP, INC., 336 EAST DANIA BEACH BOULEVARD, DANIA, FL 33004

Documents

Name Date
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-03-08
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-02-27
ANNUAL REPORT 2007-07-11
REINSTATEMENT 2006-05-11
ANNUAL REPORT 2005-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State