Search icon

4400 HIGHWAY 20 EAST, L.L.C. - Florida Company Profile

Company Details

Entity Name: 4400 HIGHWAY 20 EAST, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4400 HIGHWAY 20 EAST, L.L.C. 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: 09 Jun 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000056496
FEI/EIN Number 262771915

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

Address: 4400 HWY 20 EAST, NICEVILLE, FL, 32578
Mail Address: 208 WEST PINE ST, HATTIESBURG, MS, 39401
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEVIN M. HELMICH, P.A. Agent -
BROWN KENNETH A Manager 4654 DESTINY WAY, DESTIN, FL, 32541
BROWN RACHEL M Manager 4654 DESTINY WAY, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-28 4400 HWY 20 EAST, NICEVILLE, FL 32578 -
REGISTERED AGENT NAME CHANGED 2010-11-02 KEVIN M. HELMICH, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2010-11-02 4405 COMMOMS DRIVE EAST, SUITE 102, DESTIN, FL 32541 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000003463 LAPSED 2014 CA 000985 OKALOOSA CO. CIV DIV 2014-12-18 2020-01-07 $427,753.82 TRUST MARK NATIONAL BANK, 509 HARRISON AVE, PANAMA CITY, FLORIDA 32405

Documents

Name Date
ANNUAL REPORT 2013-01-31
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-02-03
Florida Limited Liability 2008-06-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State