Search icon

4420 LLC - Florida Company Profile

Company Details

Entity Name: 4420 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4420 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: 01 Apr 2011 (14 years ago)
Date of dissolution: 18 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Dec 2024 (4 months ago)
Document Number: L11000039464
FEI/EIN Number NOT APPLICABLE

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

Address: 5370 Florentine Court, Spring Hill, FL, 34608, US
Mail Address: 5370 Florentine Court, Spring Hill, FL, 34608, US
ZIP code: 34608
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHNSON ROY C Managing Member 5370 Florentine Court, Spring Hill, FL, 34608
MAJCHER EDWARD J Managing Member 5370 Florentine Court, Spring Hill, FL, 34608
JOHNSON ROY C Agent 5370 Florentine Court, Spring Hill, FL, 34608

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-18 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-18 5370 Florentine Court, Spring Hill, FL 34608 -
CHANGE OF MAILING ADDRESS 2021-06-18 5370 Florentine Court, Spring Hill, FL 34608 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-18 5370 Florentine Court, Spring Hill, FL 34608 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-18
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-04-03
AMENDED ANNUAL REPORT 2021-06-18
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State