Entity Name: | FOUR ON THE FLOOR LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FOUR ON THE FLOOR LEASING, 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. |
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: | 22 May 2009 (16 years ago) |
Date of dissolution: | 16 Feb 2024 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Feb 2024 (a year ago) |
Document Number: | L09000050262 |
FEI/EIN Number |
270238381
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 498 BAHIA CIRCLE, SUITE B, OCALA, FL, 34472, US |
Mail Address: | 498 BAHIA CIRCLE, SUITE B, OCALA, FL, 34472, US |
ZIP code: | 34472 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LUGO JOSEPH | Managing Member | 498 BAHIA CIRCLE SUITE B, OCALA, FL, 34472 |
Lugo Lillian O | Agent | 498 BAHIA CIRCLE, OCALA, FL, 34472 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2024-02-16 | - | - |
REINSTATEMENT | 2022-04-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-21 | Lugo, Lillian Ortiz | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 498 BAHIA CIRCLE, SUITE B, OCALA, FL 34472 | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-01-16 | 498 BAHIA CIRCLE, SUITE B, OCALA, FL 34472 | - |
CHANGE OF MAILING ADDRESS | 2011-01-16 | 498 BAHIA CIRCLE, SUITE B, OCALA, FL 34472 | - |
REINSTATEMENT | 2010-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2024-02-16 |
ANNUAL REPORT | 2023-04-28 |
REINSTATEMENT | 2022-04-27 |
ANNUAL REPORT | 2020-09-21 |
ANNUAL REPORT | 2019-02-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-03-26 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State