Entity Name: | JAMES IV, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
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 |
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 |
Name | Role | Address |
---|---|---|
McCallum Kimberly C | Agent | 1001 Pearce Drive, Clearwater, FL, 33764 |
Name | Role | Address |
---|---|---|
McCallum Kimberly C | Managing Member | 1066 River Ridge Road, Boone, NC, 28607 |
Name | Role | Address |
---|---|---|
McCallum Kimberly C | Manager | 1066 River Ridge Road, Boone, NC, 28607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-20 | 1001 Pearce Drive, #204, Clearwater, FL 33764 | No data |
REINSTATEMENT | 2023-11-20 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF MAILING ADDRESS | 2022-12-29 | 1001 Pearce Drive, #204, Clearwater, FL 33764 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-22 | 1001 Pearce Drive, #204, Clearwater, FL 33764 | No data |
REINSTATEMENT | 2019-05-22 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-05-22 | McCallum, Kimberly Craig | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Name | Date |
---|---|
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 |
Florida Limited Liability | 2010-11-10 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State