Search icon

JAMES IV, LLC - Florida Company Profile

Company Details

Entity Name: JAMES IV, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES IV, 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: 10 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: L10000117827
FEI/EIN Number 800662941

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

Address: 1001 Pearce Drive, Clearwater, FL, 33764, US
Mail Address: 1066 River Ridge Road, boone, NC, 28607, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McCallum Kimberly C Managing Member 1066 River Ridge Road, Boone, NC, 28607
McCallum Kimberly C Manager 1066 River Ridge Road, Boone, NC, 28607
McCallum Kimberly C Agent 1001 Pearce Drive, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-11-20 1001 Pearce Drive, #204, Clearwater, FL 33764 -
REINSTATEMENT 2023-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-12-29 1001 Pearce Drive, #204, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-22 1001 Pearce Drive, #204, Clearwater, FL 33764 -
REINSTATEMENT 2019-05-22 - -
REGISTERED AGENT NAME CHANGED 2019-05-22 McCallum, Kimberly Craig -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-22
REINSTATEMENT 2023-11-20
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-15
REINSTATEMENT 2019-05-22
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-08
ANNUAL REPORT 2011-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State