Search icon

4160 INDUSTRIAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: 4160 INDUSTRIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4160 INDUSTRIAL, 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: 14 Mar 2008 (17 years ago)
Date of dissolution: 04 Nov 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Nov 2020 (4 years ago)
Document Number: L08000027102
FEI/EIN Number 263014999

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

Address: 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL, 33433, US
Mail Address: 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 4160 INDUSTRIAL, LLC, NEW YORK 3780186 NEW YORK

Key Officers & Management

Name Role Address
CUNNINGHAM CHRISTOPHER J Manager 2 CLAYMONT CT. NORTH, PALM COAST, FL, 32137
BLOSHINSKY GREGORY S Agent 7284 W. PALMETTO PARK ROAD, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-01 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2019-02-01 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 7284 W. PALMETTO PARK ROAD, SUITE 101, BOCA RATON, FL 33433 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-11-04
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-01-26

Date of last update: 01 May 2025

Sources: Florida Department of State