Search icon

4-CORNERS REALTY LLC - Florida Company Profile

Company Details

Entity Name: 4-CORNERS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4-CORNERS REALTY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Dec 2006 (18 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L06000118658
FEI/EIN Number 208045315

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

Address: 548 S. US HWY 27, SUITE C, MINNEOLA, FL, 34715, LK
Mail Address: 548 S. US HWY 27, SUITE C, MINNEOLA, FL, 34715, LK
ZIP code: 34715
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSENBERG HARVEY Managing Member 1727 CHICKADEE WAY, CLERMONT, FL, 34711
ROSENBERG HARVEY A Agent 548 S. US HWY 27, MINNEOLA, FL, 34715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09029900251 CENTRAL FLORIDA REFERRALS EXPIRED 2009-01-29 2014-12-31 - 548 S. US HWY 27, SUITE C, MINNEOLA, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-01-26 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-26 548 S. US HWY 27, SUITE C, MINNEOLA, FL 34715 LK -
CHANGE OF MAILING ADDRESS 2009-01-26 548 S. US HWY 27, SUITE C, MINNEOLA, FL 34715 LK -
REGISTERED AGENT ADDRESS CHANGED 2009-01-26 548 S. US HWY 27, SUITE C, MINNEOLA, FL 34715 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-01-26
ANNUAL REPORT 2007-07-09
Florida Limited Liability 2006-12-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State