Search icon

4X SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: 4X SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4X SYSTEMS, 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: 09 Apr 2009 (16 years ago)
Date of dissolution: 29 Nov 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Nov 2019 (5 years ago)
Document Number: L09000034418
FEI/EIN Number 272316365

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

Address: 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706, US
Mail Address: 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCGATHEY CYNTHIA P Managing Member 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706
MCGATHEY JAMES E Managing Member 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706
MCGATHEY CYNTHIA P Agent 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024103 D'LITES ICE CREAM SHOPS OF TAMPA BAY EXPIRED 2012-03-09 2017-12-31 - 10103 TARPON DRIVE, TREASURE ISLAND, FL, 33706

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-11-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-12 10103 TARPON DRIVE, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2012-02-12 10103 TARPON DRIVE, TREASURE ISLAND, FL 33706 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-11-29
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-03-15
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-03-06
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State