Search icon

4 BOYS HOLDINGS LLC - Florida Company Profile

Company Details

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

4 BOYS HOLDINGS 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: 14 Dec 2011 (13 years ago)
Document Number: L11000140328
FEI/EIN Number 454479119

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

Address: 20423 STATE RD 7 SUITE F6-473, BOCA RATON, FL, 33498, US
Mail Address: 20423 STATE RD 7 SUITE F6-473, BOCA RATON, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Katari Jay M Manager 20423 state road 7, BOCA RATON, FL, 33498
JO-JEAN PANTON FIGUEIRA, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000016159 THRIFT CITY ACTIVE 2021-02-02 2026-12-31 - 20423 STATE ROAD 7, STE F6 473, BOCA RATON, FL, 99498
G14000033219 THRIFT CITY EXPIRED 2014-04-03 2019-12-31 - 1299 B STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-15 JO-JEAN PANTON FIGUEIRA, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 2920 N.W. 29th Avenue, Boca Raton, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-31 20423 STATE RD 7 SUITE F6-473, BOCA RATON, FL 33498 -
CHANGE OF MAILING ADDRESS 2013-01-31 20423 STATE RD 7 SUITE F6-473, BOCA RATON, FL 33498 -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State