Search icon

4MGI.COM LLC - Florida Company Profile

Company Details

Entity Name: 4MGI.COM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4MGI.COM 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: 05 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 29 Jan 2020 (5 years ago)
Document Number: L11000040605
FEI/EIN Number 451541170

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

Address: 600 CLEVELAND ST, STE 217, CLEARWATER, FL, 33755, US
Mail Address: 600 CLEVELAND ST, STE 217, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ciotti Louis A Manager 600 CLEVELAND ST, STE 217, CLEARWATER, FL, 33755
Cook Jennifer A Manager 600 CLEVELAND ST, STE 217, CLEARWATER, FL, 33755
CIOTTI LOUIS A Agent 600 CLEVELAND ST, STE 217, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 600 CLEVELAND ST, STE 217, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2024-04-18 600 CLEVELAND ST, STE 217, CLEARWATER, FL 33755 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 600 CLEVELAND ST, STE 217, CLEARWATER, FL 33755 -
LC AMENDMENT AND NAME CHANGE 2020-01-29 4MGI.COM LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000329699 TERMINATED 1000000471760 PINELLAS 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-08
LC Amendment and Name Change 2020-01-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-05-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State