Search icon

FOUR PLUS ONE LLC - Florida Company Profile

Company Details

Entity Name: FOUR PLUS ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOUR PLUS ONE 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: 30 Apr 2010 (15 years ago)
Date of dissolution: 03 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Mar 2021 (4 years ago)
Document Number: L10000046624
FEI/EIN Number 272466176

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

Address: 3030 N ROCKY POINT DR, STE 150A, TAMPA, FL, 33607, US
Mail Address: 3030 N ROCKY POINT DR, STE 150A, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BARLOW JANE E Managing Member 24 RESTORMEL ROAD, NEWLYN, PENZANCE, UK, TR18-QP
WOOD LYNN B Managing Member 24 RESTORMEL ROAD, NEWLYN, PENZANCE, UK, TR18-QP
BARLOW CATHERINE A Managing Member 30 HERGA COURT, WATFORD, HERTFORDSHIRE, UK, WD17-PA
JOHNS JANE-ANN M Managing Member 9 Holdsworth Avenue, St. Leonard's, NS, 2065

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2017-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 3030 N ROCKY POINT DR, STE 150A, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-02-28 3030 N ROCKY POINT DR, STE 150A, TAMPA, FL 33607 -
REGISTERED AGENT NAME CHANGED 2017-02-28 REGISTERED AGENTS INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-03
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-26
CORLCRACHG 2017-02-28
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-02-14
ANNUAL REPORT 2014-03-29
ANNUAL REPORT 2013-03-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State