Search icon

4 PROPHETS, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4 PROPHETS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4 PROPHETS, L.L.C. 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jan 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2008 (17 years ago)
Document Number: L06000004041
FEI/EIN Number 271153243

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

Address: 527 WEST MACCLENNY AVENUE, MACCLENNY, FL, 32063
Mail Address: 7005 Skiff Lane, Myrtle Beach, SC, 29572, US
ZIP code: 32063
County: Baker
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAUMAN MARK SOLM 7005 Skiff Lane, MYRTLE BEACH, SC, 29572
MANNIKKO JOSEPH L Agent 527 WEST MACCLENNY AVENUE, MACCLENNY, FL, 32063

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-04 527 WEST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 527 WEST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
REGISTERED AGENT NAME CHANGED 2010-04-12 MANNIKKO, JOSEPH L -
REGISTERED AGENT ADDRESS CHANGED 2010-04-12 527 WEST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
CHANGE OF MAILING ADDRESS 2009-08-12 527 WEST MACCLENNY AVENUE, MACCLENNY, FL 32063 -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-03
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State