Search icon

PROPERTY 4400-G LLC. - Florida Company Profile

Company Details

Entity Name: PROPERTY 4400-G LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROPERTY 4400-G 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: 02 Jan 2008 (17 years ago)
Date of dissolution: 20 Dec 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2016 (8 years ago)
Document Number: L08000000369
FEI/EIN Number 743247925

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

Mail Address: 4400 NW 19 TH AVE, # G, DEERFIELD BEACH, FL, 33064
Address: 4400 NW 19 Ave, # G, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chapekis George T Agent 17689 Pine Needle Terrace, Boca Raton, FL, 33487
Mohar Chaim Manager 4400 NW 19 Ave, DEERFIELD BEACH, FL, 33064
MOHAR CODY D Managing Member 4400 N.W. 19TH AVENUE, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-12-20 - -
REGISTERED AGENT NAME CHANGED 2016-09-07 Chapekis, George T -
REGISTERED AGENT ADDRESS CHANGED 2016-09-07 17689 Pine Needle Terrace, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-24 4400 NW 19 Ave, # G, DEERFIELD BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2012-03-21 4400 NW 19 Ave, # G, DEERFIELD BEACH, FL 33064 -

Documents

Name Date
ANNUAL REPORT 2016-09-07
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-21
Florida Limited Liability 2008-01-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State