Search icon

TIMES FOUR, LLC - Florida Company Profile

Company Details

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

TIMES FOUR, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: L08000075381
FEI/EIN Number 263193196

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

Address: 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987, US
Mail Address: 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cogan Philip S Manager 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987
Cogan Philip S Secretary 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987
COGAN JACQUELINE Authorized Member 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987
COGAN PHILIP S Agent 9966 SW Trumpet Tree Circle, Port St Lucie, FL, 34987

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 9966 SW Trumpet Tree Circle, Port St Lucie, FL 34987 -
CHANGE OF MAILING ADDRESS 2019-04-03 9966 SW Trumpet Tree Circle, Port St Lucie, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 9966 SW Trumpet Tree Circle, Port St Lucie, FL 34987 -
REGISTERED AGENT NAME CHANGED 2012-04-28 COGAN, PHILIP S -

Documents

Name Date
ANNUAL REPORT 2025-02-15
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-23
LC Amendment 2019-05-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-24
ANNUAL REPORT 2017-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State