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. |
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 |
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 |
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 | - |
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