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