Search icon

1440 SW 4TH AVE LLC - Florida Company Profile

Company Details

Entity Name: 1440 SW 4TH AVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1440 SW 4TH AVE 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: 20 Oct 2005 (20 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L05000103465
FEI/EIN Number NOT APPLICABLE

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

Address: 2805 E. OAKLAND PARK BOULEVARD, 242, FORT LAUDERDALE, FL, 33306
Mail Address: 2805 E. OAKLAND PARK BOULEVARD, 242, FORT LAUDERDALE, FL, 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THEOCLES C Managing Member 2805 E. OAKLAND PARK BOULEVARD #242, FORT LAUDERDALE, FL, 33306
PIGNATIELLO TONY Managing Member 2805 E. OAKLAND PARK BOULEVARD #242, FORT LAUDERDALE, FL, 33306
THEOCLES C Agent 2805 E. OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2007-07-06 2805 E. OAKLAND PARK BOULEVARD, 242, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2007-07-06 2805 E. OAKLAND PARK BOULEVARD, 242, FORT LAUDERDALE, FL 33306 -
REGISTERED AGENT NAME CHANGED 2007-07-06 THEOCLES, C -
REGISTERED AGENT ADDRESS CHANGED 2007-07-06 2805 E. OAKLAND PARK BOULEVARD, 242, FORT LAUDERDALE, FL 33306 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000293580 LAPSED 08-003439 COSO 60 BROWARD COUNTY 2008-08-21 2013-09-09 $8326.33 IMPERIAL PREMIUM FUNDING, INC., 101 HUDSON STREET, JERSEY CITY, NJ 07302

Documents

Name Date
ANNUAL REPORT 2007-07-06
ANNUAL REPORT 2006-09-05
LC Amendment 2006-03-27
Florida Limited Liabilites 2005-10-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State