Entity Name: | FRIENDS 4D, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRIENDS 4D, 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: |
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: | 24 Feb 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Apr 2012 (13 years ago) |
Document Number: | L06000020493 |
FEI/EIN Number |
680623261
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 NE 105 Street, Miami Shores, FL, 33138, US |
Mail Address: | 1700 NE 105 Street, Miami Shores, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARON JEFF | Managing Member | 246 MAPLEWOOD RD, RIVERSIDE, IL, 60546 |
RIGBY DAVID | Managing Member | 1701 SE 13 ST, FT LAUDERDALE, FL, 33316 |
Nolan Thomas J | Managing Member | 1700 NE 105 ST, Miami Shores, FL, 33138 |
Nolan Thomas J | Agent | 1700 NE 105 Street, Miami Shores, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-02-19 | 1700 NE 105 Street, Apt 518, Miami Shores, FL 33138 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-19 | 1700 NE 105 Street, Apt 518, Miami Shores, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-19 | Nolan, Thomas Joseph | - |
CHANGE OF MAILING ADDRESS | 2018-02-19 | 1700 NE 105 Street, Apt 518, Miami Shores, FL 33138 | - |
REINSTATEMENT | 2012-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CANCEL ADM DISS/REV | 2010-03-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CANCEL ADM DISS/REV | 2007-10-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State