Search icon

4TH STREET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: 4TH STREET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4TH STREET HOLDINGS, 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L05000009460
FEI/EIN Number 202247361

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

Address: One Turnberry Place, 19495 Biscayne Blvd., Aventura, FL, 33180, US
Mail Address: One Turnberry Place, 19495 Biscayne Blvd., Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SONN JEFFREY R Managing Member One Turnberry Place, Aventura, FL, 33180
Sonn Jeffrey Agent One Turnberry Place, Aventura, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC DISSOCIATION MEM 2019-05-23 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 One Turnberry Place, 19495 Biscayne Blvd, Suite 607, Aventura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-25 One Turnberry Place, 19495 Biscayne Blvd., Suite 607, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-01-25 One Turnberry Place, 19495 Biscayne Blvd., Suite 607, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-27 Sonn, Jeffrey -
CANCEL ADM DISS/REV 2010-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-06
CORLCDSMEM 2019-05-23
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State