Search icon

MY FOUR SONS, LLC - Florida Company Profile

Company Details

Entity Name: MY FOUR SONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FOUR SONS, 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: 04 Jan 2008 (17 years ago)
Date of dissolution: 26 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Feb 2016 (9 years ago)
Document Number: L08000001427
FEI/EIN Number 261686372

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

Address: 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL, 33904
Mail Address: 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL, 33904
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSSIER IZABELLA Managing Member 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL, 33904
LUSSIER ANDREW Manager 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL, 33904
LUSSIER IZABELLA Agent 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2010-04-01 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL 33904 -
REGISTERED AGENT NAME CHANGED 2010-04-01 LUSSIER, IZABELLA -
LC AMENDMENT 2010-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-01 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL 33904 -
CHANGE OF MAILING ADDRESS 2010-04-01 2804 DEL PRADO BLVD., #103, CAPE CORAL, FL 33904 -
LC AMENDMENT AND NAME CHANGE 2009-11-10 MY FOUR SONS, LLC -
LC AMENDMENT AND NAME CHANGE 2008-12-01 947 HEARTY ST. LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-26
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-03-22
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-21
LC Amendment 2010-04-01
LC Amendment and Name Change 2009-11-10
ANNUAL REPORT 2009-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State