Search icon

4250 SURFSIDE CIRCLE LLC - Florida Company Profile

Company Details

Entity Name: 4250 SURFSIDE CIRCLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4250 SURFSIDE CIRCLE 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: 23 Jun 2011 (14 years ago)
Date of dissolution: 06 Apr 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Apr 2020 (5 years ago)
Document Number: L11000073379
FEI/EIN Number 452682910

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

Mail Address: PO BOX 2869, JACKSON, WY, 83001, US
Address: 60 EAST SIMPSON AVE, JACKSON, WY, 83001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FL REAL ESTATE 1234, LLC Manager 60 EAST SIMPSON AVE. #2869, JACKSON, WY, 83001
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-04-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
LC STMNT OF RA/RO CHG 2016-12-12 - -
REGISTERED AGENT NAME CHANGED 2016-12-12 REGISTERED AGENTS INC. -
CHANGE OF PRINCIPAL ADDRESS 2014-08-11 60 EAST SIMPSON AVE, JACKSON, WY 83001 -
LC AMENDMENT 2014-08-11 - -
CHANGE OF MAILING ADDRESS 2014-08-11 60 EAST SIMPSON AVE, JACKSON, WY 83001 -
LC AMENDMENT 2013-06-11 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
CORLCRACHG 2016-12-12
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-05
LC Amendment 2014-08-11
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State