Search icon

MY FOUR TREASURES LLC - Florida Company Profile

Company Details

Entity Name: MY FOUR TREASURES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY FOUR TREASURES 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: 28 Nov 2012 (12 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L12000148633
FEI/EIN Number APPLIED FOR

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

Address: 16604 SAPPHIRE MANOR, WESTON, FL, 33331, US
Mail Address: 16604 SAPPHIRE MANOR, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS GREGORY Manager 603 EVERGLADES DRIVE, MEBANE, NC, 27302
SIMONE KARINA Manager 16604 SAPPHIRE MANOR, WESTON, FL, 33331
SIMONE SANIN Agent 16604 SAPPHIRE MANOR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2016-04-05 - -
REINSTATEMENT 2016-03-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-09 SIMONE, SANIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-09-10 16604 SAPPHIRE MANOR, WESTON, FL 33331 -
REINSTATEMENT 2014-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2014-09-10 16604 SAPPHIRE MANOR, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2014-09-10 16604 SAPPHIRE MANOR, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-25
LC Amendment 2016-04-05
REINSTATEMENT 2016-03-09
REINSTATEMENT 2014-09-10
Florida Limited Liability 2012-11-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State