Entity Name: | 4 L DISTRIBUTORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4 L DISTRIBUTORS, 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: | 08 Aug 2007 (18 years ago) |
Date of dissolution: | 19 Mar 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Mar 2019 (6 years ago) |
Document Number: | L07000081542 |
FEI/EIN Number |
260858036
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 12104 SW 103RD STREET, MIAMI, FL, 33186 |
Address: | 3832 NEWBERRY RD, STE 1-A, GAINESVILLE, FL, 32607 |
ZIP code: | 32607 |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAMARCHE LUIS CARLOS | Managing Member | 12104 SW 103RD STREET, MIAMI, FL, 33186 |
LAMARCHE ROSANNA | Managing Member | 12104 sw 103 street, Miami, FL, 33186 |
LAMARCHE LUIS CARLOS | Agent | 12104 SW 103RD STREET, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08055900335 | UNIKWAX | EXPIRED | 2008-02-22 | 2013-12-31 | - | 12104 SW 103RD ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-06-02 | 12104 SW 103RD STREET, MIAMI, FL 33186 | - |
CHANGE OF MAILING ADDRESS | 2011-06-02 | 3832 NEWBERRY RD, STE 1-A, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2011-06-02 | LAMARCHE, LUIS CARLOS | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-01 | 3832 NEWBERRY RD, STE 1-A, GAINESVILLE, FL 32607 | - |
CANCEL ADM DISS/REV | 2008-10-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000401917 | LAPSED | 2019 CA 194 | ALACHUA CO | 2019-04-10 | 2024-06-12 | $162,437.35 | PLAZA ROYALE ASSOCIATES, LLC, 502 NW 16TH AVENUE, SUITE 1, GAINESVILLE, FLORIDA 32601 |
J13000993213 | TERMINATED | 1000000513103 | ALACHUA | 2013-05-16 | 2023-05-22 | $ 3,901.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000240270 | TERMINATED | 1000000211612 | ALACHUA | 2011-04-13 | 2021-04-20 | $ 3,044.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-03-19 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-29 |
ANNUAL REPORT | 2013-04-18 |
ANNUAL REPORT | 2012-04-13 |
ANNUAL REPORT | 2011-06-02 |
ANNUAL REPORT | 2011-03-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State