Search icon

4S LLC - Florida Company Profile

Company Details

Entity Name: 4S LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4S 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: 25 Apr 2005 (20 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L05000040077
FEI/EIN Number 050621106

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

Address: 1201 DEEPWOOD CT, BRANDON, FL, 33511
Mail Address: 1201 DEEPWOOD CT, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NIJJER ERRO S Managing Member 1201 DEEPWOOD CT, BRANDON, FL, 33511
NIJJER VIRINDER S Managing Member 1201 DEEPWOOD CT, BRANDON, FL, 33511
BAINS PARAMPREET S Managing Member 508 Violet Road, Hercules, CA, 94547
SANDHU ANANDBIR S Managing Member 2644 BEAUMONT CT, CLEARWATER, FL, 33761
NIJJER ERRO S Agent 1201 DEEPWOOD CT, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-07 1201 DEEPWOOD CT, BRANDON, FL 33511 -
CHANGE OF MAILING ADDRESS 2012-02-07 1201 DEEPWOOD CT, BRANDON, FL 33511 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-07 1201 DEEPWOOD CT, BRANDON, FL 33511 -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-08
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-02-07

Date of last update: 02 May 2025

Sources: Florida Department of State