Search icon

4T SOLUTIONS, LLC.

Company Details

Entity Name: 4T SOLUTIONS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Oct 2006 (18 years ago)
Document Number: L06000097695
FEI/EIN Number 205669069
Address: 5401 WEST KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: P.O. Box 320467, TAMPA, FL, 33679, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
Neubert Timothy W Agent 5401 WEST KENNEDY BLVD, TAMPA, FL, 33609

Auth

Name Role Address
JAENSCH TRACEY K Auth 5401 West Kennedy Blvd, Ste 100, Tampa, FL, 33609

Member

Name Role Address
NEUBERT TIMOTHY W Member P.O. Box 320467, TAMPA, FL, 33679

Boar

Name Role Address
NEUBERT TYLER W Boar 501 Preservation St, Fairborn, OH, 45324

BOAR

Name Role Address
NEUBERT THOMAS J BOAR 5401 West Kennedy Blvd, Ste 100, Tampa, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-14 5401 WEST KENNEDY BLVD, Suite 100, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2023-04-14 5401 WEST KENNEDY BLVD, Suite 100, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 5401 WEST KENNEDY BLVD, Suite 100, TAMPA, FL 33609 No data
REGISTERED AGENT NAME CHANGED 2016-01-23 Neubert, Timothy William No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000760247 TERMINATED 1000000848045 HILLSBOROU 2019-11-12 2029-11-20 $ 380.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State