Search icon

FOURWORDS, LLC - Florida Company Profile

Company Details

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

FOURWORDS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 24 Aug 2007 (18 years ago)
Document Number: L07000087422
FEI/EIN Number 30-0470110

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

Address: 1780 Beville Road, CLEARWATER, FL, 33765, US
Mail Address: 1780 Beville Road, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORD BURNSIDE MARGARET Managing Member 1037 VICTORIA DRIVE RT, DUNEDIN, FL, 34698
WORD ROBERT JENNINGI Managing Member 1600 N. FAIRFAX, LOS ANGLES, CA, 90046
WORD LITTLE GERTRUDE Managing Member 1780 Beville Road, CLEARWATER, FL, 33765
WORD HOWARD WATKINS Managing Member 8195 Kula Hwy, Kula, HI, 96790
Little Gertrude W Agent 1780 Beville Road, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Little, Gertrude Word -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1780 Beville Road, CLEARWATER, FL 33765 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-12 1780 Beville Road, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2019-02-12 1780 Beville Road, CLEARWATER, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State