Search icon

4COLORGRAPHICS LLC - Florida Company Profile

Company Details

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

4COLORGRAPHICS 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: 06 Jun 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L11000066127
FEI/EIN Number 452470379

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

Address: 3321 NE Port Royal Dr St, Fort Lauderdale, FL, 33308, US
Mail Address: 3321 NE Port Royal Dr St, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ MANUEL A Managing Member 3321 NE Port Royal Dr St, Fort Lauderdale, FL, 33308
RESTREPO ADRIANA S Managing Member 3321 NE Port Royal Dr St, Fort Lauderdale, FL, 33308
RUIZ MANUEL A Agent 3321 NE Port Royal Dr St, Fort Lauderdale, FL, 33308

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 3321 NE Port Royal Dr St, Apt. 601, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2022-04-29 3321 NE Port Royal Dr St, Apt. 601, Fort Lauderdale, FL 33308 -
REGISTERED AGENT NAME CHANGED 2022-04-29 RUIZ, MANUEL A. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 3321 NE Port Royal Dr St, Apt. 601, Fort Lauderdale, FL 33308 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000610392 TERMINATED 1000000840098 BROWARD 2019-09-09 2039-09-11 $ 894.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000584310 TERMINATED 1000000758811 BROWARD 2017-10-11 2037-10-20 $ 723.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State