Entity Name: | EMPIRE IV FLORIDA PORTFOLIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EMPIRE IV FLORIDA PORTFOLIO 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. |
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: | 13 May 2011 (14 years ago) |
Date of dissolution: | 23 May 2019 (6 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 23 May 2019 (6 years ago) |
Document Number: | L11000056778 |
FEI/EIN Number |
452233548
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 57 W 38th St, 9th Floor, New York, NY, 10018, US |
Mail Address: | 57 West 38th Street, New York, NY, 10018, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | EMPIRE IV FLORIDA PORTFOLIO LLC, NEW YORK | 4110265 | NEW YORK |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
EMPIRE TAX FUND IV LLC | Managing Member | 58 W 38th St, New York, NY, 10018 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2019-05-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-11 | 57 W 38th St, 9th Floor, New York, NY 10018 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-11 | 11380 PROSPERITY FARMS ROAD, STE. 100, #221E, PALM BEACH GARDENS, FL 33410 | - |
LC STMNT OF RA/RO CHG | 2016-02-11 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-02-11 | CORPORATE CREATIONS NETWORK INC. | - |
CHANGE OF MAILING ADDRESS | 2014-04-04 | 57 W 38th St, 9th Floor, New York, NY 10018 | - |
REINSTATEMENT | 2012-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
LC AMENDMENT | 2011-06-22 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2019-05-23 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-04-14 |
CORLCRACHG | 2016-02-11 |
ANNUAL REPORT | 2015-01-08 |
ANNUAL REPORT | 2014-04-04 |
ANNUAL REPORT | 2013-06-10 |
REINSTATEMENT | 2012-10-18 |
LC Amendment | 2011-06-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State