Search icon

4421, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4421, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4421, 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: 23 Jun 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2016 (8 years ago)
Document Number: L06000063686
FEI/EIN Number 205113235

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

Address: 9131 gulf beach hwy., PENSACOLA, FL, 32507, US
Mail Address: 11348 LOWER MT VERNON RD., EVANSVILLE, IN, 47712, US
ZIP code: 32507
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bays Jerry Manager 11348 Lower Mt Vernon Rd, Evansville, IN, 47712
Bays Roger L Manager 11348 Lower Mt Vernon Rd, Evansville, IN, 47712
BAYS JERRY Authorized Member 11348 LOWER MT VERNON RD., EVANSVILLE, IN, 47712
BAYS ROGER Authorized Member 11348 LOWER MT VERNON RD., EVANSVILLE, IN, 47712
Bays JERRY Agent 9131 gulf beach hwy., PENSACOLA, FL, 32507

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-30 9131 gulf beach hwy., PENSACOLA, FL 32507 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-30 9131 gulf beach hwy., PENSACOLA, FL 32507 -
LC AMENDMENT 2016-09-29 - -
CHANGE OF MAILING ADDRESS 2016-09-29 9131 gulf beach hwy., PENSACOLA, FL 32507 -
REGISTERED AGENT NAME CHANGED 2016-09-29 Bays, JERRY -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-27
LC Amendment 2016-09-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State