Search icon

4TH GENERATION REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: 4TH GENERATION REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4TH GENERATION 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.
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: 11 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L07000039182
FEI/EIN Number 208831643

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

Address: 2701 W KENNEDY BLVD, TAMPA, FL, 33609, US
Mail Address: 1712 WEST NORTH B STREET, TAMPA, FL, 33606, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINIAREK MICHAL J Managing Member 1712 W. NORTH B STREET, TAMPA, FL, 33606
WINIAREK MICHAL J Agent 1712 WEST NORTH B STREET, TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000039678 PROPERTY MANAGEMENT OF TAMPA BAY EXPIRED 2012-04-26 2017-12-31 - 1712 W NORTH B STREET, TAMPA, FL, 33606
G08220900236 ENGEL & VOLKERS GREATER TAMPA BAY EXPIRED 2008-08-07 2013-12-31 - 718 S.VILLAGE CIR, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 2701 W KENNEDY BLVD, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2011-04-30 2701 W KENNEDY BLVD, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-30 1712 WEST NORTH B STREET, TAMPA, FL 33606 -
REGISTERED AGENT NAME CHANGED 2008-07-07 WINIAREK, MICHAL J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000562089 TERMINATED 1000000171208 HILLSBOROU 2010-04-29 2030-05-05 $ 1,981.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-08-14
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-07-07
Off/Dir Resignation 2007-05-03
Florida Limited Liability 2007-04-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State