Search icon

4900 GROUP, LLC - Florida Company Profile

Company Details

Entity Name: 4900 GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

4900 GROUP, 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: 16 Oct 2012 (12 years ago)
Document Number: L12000131572
FEI/EIN Number 30-0753267

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

Address: 4125 INDIAN RIVER DRIVE, E., C/O ALAN R. SCHOMMER, VERO BEACH, FL, 32963, US
Mail Address: 4125 INDIAN RIVER DRIVE, E., C/O ALAN R. SCHOMMER, VERO BEACH, FL, 32963, US
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHOMMER ALAN R Manager 4125 INDIAN RIVER DRIVE, E., VERO BEACH, FL, 32963
SCHOMMER VICTORIA M Director 4125 INDIAN RIVER DRIVE, E., VERO BEACH, FL, 32963
EVANS AMANDA S Director 5640 RICO DRIVE, BOCA RATON, FL, 33487
KIRK WILLIAM NEsq. Agent 979 BEACHLAND BLVD, VERO BEACH, FL, 32963
SCHOMMER PROPERTIES, LLC Managing Member -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-04 KIRK, WILLIAM N, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 979 BEACHLAND BLVD, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-16 4125 INDIAN RIVER DRIVE, E., C/O ALAN R. SCHOMMER, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2015-02-16 4125 INDIAN RIVER DRIVE, E., C/O ALAN R. SCHOMMER, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State