Entity Name: | 4TH STREET LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4TH STREET 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: |
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: | 19 Sep 2006 (19 years ago) |
Date of dissolution: | 08 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Apr 2022 (3 years ago) |
Document Number: | L06000092158 |
FEI/EIN Number |
205284487
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4283 Fox Trace, Boynton Beach, FL, 33436, US |
Mail Address: | 4283 Fox Trace, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BOWDEN MICHAEL | Managing Member | 1622 N.E. 4TH STREET, BOYNTON BEACH, FL, 33435 |
BOWDEN GLORIA | Managing Member | 1622 N.E. 4TH STREET, BOYNTON BEACH, FL, 33435 |
TOMBERG JEFF | Managing Member | 626 S.E. 4TH STREET, BOYNTON BEACH, FL, 33435 |
TOMBERG MARK | Managing Member | P.O. BOX 700085, WABASSO, FL, 32970 |
TOMBERG LORI | Managing Member | P.O. BOX 700085, WABASSO, FL, 32970 |
TOMBERG JEFF E | Agent | 4283 Fox Trace, BOYNTON BEACH, FL, 33436 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-08 | - | - |
CHANGE OF MAILING ADDRESS | 2020-03-30 | 4283 Fox Trace, Boynton Beach, FL 33436 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-28 | 4283 Fox Trace, Boynton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-28 | 4283 Fox Trace, BOYNTON BEACH, FL 33436 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-08 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-28 |
ANNUAL REPORT | 2017-02-24 |
ANNUAL REPORT | 2016-01-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State