Search icon

F4P WORLDWIDE LLC - Florida Company Profile

Company Details

Entity Name: F4P WORLDWIDE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F4P WORLDWIDE 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: 04 Dec 2012 (12 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000151105
FEI/EIN Number 46-1494023

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

Address: 15701 S. Tamiami Trl, Fort Myers, FL, 33908, US
Mail Address: 15701 S. Tamiami Trl, Fort Myers, FL, 33908, US
ZIP code: 33908
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON LESLIE J Managing Member 15701 S. Tamiami Trl, Fort Myers, FL, 33908
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-23 15701 S. Tamiami Trl, Fort Myers, FL 33908 -
CHANGE OF MAILING ADDRESS 2016-08-23 15701 S. Tamiami Trl, Fort Myers, FL 33908 -
REGISTERED AGENT NAME CHANGED 2016-08-23 Registered Agents Inc -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-01-28 - -
LC AMENDMENT 2013-01-09 - -

Documents

Name Date
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-01-07
Reg. Agent Change 2014-11-06
REINSTATEMENT 2014-10-01
Reg. Agent Resignation 2014-03-07
CORLCMMRES 2014-03-07
ANNUAL REPORT 2013-04-30
CORLCMMRES 2013-01-28
LC Amendment 2013-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State