Entity Name: | 4401 REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4401 REAL ESTATE, 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: | 04 Dec 2006 (18 years ago) |
Date of dissolution: | 29 Jan 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 29 Jan 2024 (a year ago) |
Document Number: | L06000115745 |
FEI/EIN Number |
208026588
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL, 33624, US |
Mail Address: | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL, 33624, US |
ZIP code: | 33624 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEBARTOLO HOLDINGS, LLC | Manager | - |
PALERMO JAMES D | Agent | 3820 NORTHDALE BLVD, TAMPA, FL, 33624 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-26 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
CHANGE OF MAILING ADDRESS | 2022-01-26 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-26 | 3820 NORTHDALE BLVD, SUITE 100B, TAMPA, FL 33624 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000373343 | TERMINATED | 1000000274333 | HILLSBOROU | 2012-04-24 | 2032-05-02 | $ 538.69 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-01-29 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-02-24 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-22 |
Date of last update: 02 May 2025
Sources: Florida Department of State