Search icon

4R'S INVESTMENT LLC

Company Details

Entity Name: 4R'S INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Jan 2014 (11 years ago)
Document Number: L08000014396
FEI/EIN Number 743250739
Address: 6440 OLD WINTER GARDEN RD, ORLANDO, FL, 32835
Mail Address: 6440 Old Winter garden RD, Orlando, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
VERMA RAVI Agent 6440, ORLANDO, FL, 32835

Manager

Name Role Address
verma ravi Manager 6440 Old Winter garden RD, Orlando, FL, 32835

Auth

Name Role Address
Verma Reshmi C Auth 6440, ORLANDO, FL, 32835
Verma Ravi R Auth 6440, ORLANDO, FL, 32835

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030393 FANTASY BANQUET HALL & CONFERANCE CENTER ACTIVE 2021-03-03 2026-12-31 No data 6440 OLD WINTER GARDEN RD, 1103, ORLANDO, FL, 32835
G09089900688 STONEPOINT CABINETS & GRANITE COUNTER TOPS ACTIVE 2009-03-30 2025-12-31 No data 6440 OLD WINTER GARDEN RD, 1103, ORLANDO, FL, 32835
G09079900334 FANTASY BANQUET HALL & CONFERENCE CENTER EXPIRED 2009-03-20 2014-12-31 No data 6440 OLD WINTER GARDEN RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-26 6440 OLD WINTER GARDEN RD, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-26 6440, Old Winter Garden Rd, 1103, ORLANDO, FL 32835 No data
REINSTATEMENT 2014-01-07 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-07 6440 OLD WINTER GARDEN RD, ORLANDO, FL 32835 No data
PENDING REINSTATEMENT 2013-01-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000999451 TERMINATED 1000000389597 ORANGE 2012-11-19 2032-12-14 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-30
ANNUAL REPORT 2015-02-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State