Search icon

4490 ALT 19, LLC - Florida Company Profile

Company Details

Entity Name: 4490 ALT 19, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4490 ALT 19, 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: 26 Mar 2008 (17 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L08000030886
FEI/EIN Number 262270222

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

Address: 3204 ALTERNATE 19 N, PALM HARBOR, FL, 34683
Mail Address: 3204 ALTERNATE 19 N, PALM HARBOR, FL, 34683
ZIP code: 34683
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIKLE PAUL J Manager 3204 ALTERNATE 19 N, PALM HARBOR, FL, 34683
Wollinka & Wollinka Agent 10015 TRINITY BOULEVARD, TRINITY, FL, 34655

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2021-03-15 Wollinka & Wollinka -
LC AMENDMENT AND NAME CHANGE 2019-08-19 4490 ALT 19, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 3204 ALTERNATE 19 N, PALM HARBOR, FL 34683 -
CHANGE OF MAILING ADDRESS 2019-08-19 3204 ALTERNATE 19 N, PALM HARBOR, FL 34683 -
REGISTERED AGENT ADDRESS CHANGED 2019-08-19 10015 TRINITY BOULEVARD, SUITE 101, TRINITY, FL 34655 -

Documents

Name Date
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-19
LC Amendment and Name Change 2019-08-19
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State