Search icon

EMPIRE IV FLORIDA PORTFOLIO LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of EMPIRE IV FLORIDA PORTFOLIO LLC, NEW YORK 4110265 NEW YORK

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
EMPIRE TAX FUND IV LLC Managing Member 58 W 38th St, New York, NY, 10018

Events

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 - -

Documents

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