Search icon

4014 BUILDING, LLC - Florida Company Profile

Company Details

Entity Name: 4014 BUILDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4014 BUILDING, 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: 29 Mar 2007 (18 years ago)
Date of dissolution: 12 Feb 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 12 Feb 2020 (5 years ago)
Document Number: L07000033698
FEI/EIN Number 465712692

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

Address: 4014 NE 5TH TERRACE, OAKLAND PARK, FL, 33334, US
Mail Address: P.O. BOX 70065, OAKLAND PARK, FL, 33307, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
4014 BUILDING, LLC Managing Member -
NAGLE-PALMER LIZA Manager 4014 NE 5TH TERRACE, OAKLAND PARK, FL, 33334
NAGLE-PALMER LIZA Agent 4014 NE 5TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-08-18 4014 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 4014 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
LC AMENDMENT 2017-08-18 - -
REGISTERED AGENT NAME CHANGED 2017-08-18 NAGLE-PALMER, LIZA -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 4014 NE 5TH TERRACE, OAKLAND PARK, FL 33334 -
REINSTATEMENT 2014-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000008740 TERMINATED 1000000911612 BROWARD 2021-12-20 2042-01-05 $ 1,163.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000112268 TERMINATED 1000000775982 BROWARD 2018-03-09 2038-03-14 $ 2,544.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2017-08-18
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-12
REINSTATEMENT 2014-06-20
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-03-27

Date of last update: 03 May 2025

Sources: Florida Department of State