Search icon

JFN 4444, LLC - Florida Company Profile

Company Details

Entity Name: JFN 4444, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JFN 4444, 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: 03 Jan 2012 (13 years ago)
Date of dissolution: 20 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jan 2023 (2 years ago)
Document Number: L12000000725
FEI/EIN Number NOT APPLICABLE

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

Address: 720 GOODLETTE ROAD NORTH, NAPLES, FL, 34102, US
Mail Address: 720 GOODLETTE ROAD N; SUITE 202, ATTN: EDWARD J. MACE CPA, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACE EDWARD J Manager 720 GOODLETTE ROAD NORTH, NAPLES, FL, 34102
MACE EDWARD J Agent 720 GOODLETTE ROAD N; SUITE 202, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 720 GOODLETTE ROAD NORTH, 202, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2017-04-19 MACE, EDWARD JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2017-04-19 720 GOODLETTE ROAD N; SUITE 202, ATTN: EDWARD J. MACE CPA, NAPLES, FL 34102 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-20
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State