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